Advanced company searchLink opens in new window

PIXEL VECTOR APPS LIMITED

Company number 07781650

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 23
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Mar 2015 AD01 Registered office address changed from 30 Bransdale Avenue Romanby Northallerton North Yorkshire DL7 8FY England to Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9LN on 6 March 2015
16 Jan 2015 TM01 Termination of appointment of Rick Armstrong as a director on 31 December 2014
18 Dec 2014 AD01 Registered office address changed from The Studio Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ to 30 Bransdale Avenue Romanby Northallerton North Yorkshire DL7 8FY on 18 December 2014
29 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 23
29 Sep 2014 AD01 Registered office address changed from 1 Mariner Court Calder Park Wakefield WF4 3FL England to The Studio Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ on 29 September 2014
23 Jul 2014 CH01 Director's details changed for Mr Christopher David Carroll on 26 June 2014
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 TM01 Termination of appointment of Lee Sommerville as a director
21 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 23
21 Sep 2013 CH01 Director's details changed for Mr Lee Sommerville on 30 January 2013
07 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Mar 2013 AP01 Appointment of Mr Christopher David Carroll as a director
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 23
26 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The chairperson instructed the company secretary/ 18/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 20
03 Jan 2012 CH01 Director's details changed for Mr Lee Sommerville on 6 December 2011