- Company Overview for PIXELMAGS UK LTD (07639778)
- Filing history for PIXELMAGS UK LTD (07639778)
- People for PIXELMAGS UK LTD (07639778)
- Insolvency for PIXELMAGS UK LTD (07639778)
- More for PIXELMAGS UK LTD (07639778)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2019 | |
13 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2018 | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
21 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2017 | |
23 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2016 | |
30 Jul 2015 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 July 2015 | |
24 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
12 May 2015 | AP01 | Appointment of Kip Andrew Madden as a director on 12 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Mark Philip Stubbs as a director on 12 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Ryan Michael Marquis as a director on 12 May 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Mar 2015 | AA01 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
28 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off |