Advanced company searchLink opens in new window

PIXELMAGS UK LTD

Company number 07639778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
29 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
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
  • GBP 100
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