- Company Overview for PIXEL VECTOR APPS LIMITED (07781650)
- Filing history for PIXEL VECTOR APPS LIMITED (07781650)
- People for PIXEL VECTOR APPS LIMITED (07781650)
- More for PIXEL VECTOR APPS LIMITED (07781650)
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
|
|
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
|
|
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
|
|
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
|
|
26 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Jan 2012 | CH01 | Director's details changed for Mr Lee Sommerville on 6 December 2011 |