Advanced company searchLink opens in new window

REDPIXIE SERVICES LIMITED

Company number 07922562

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)
09 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2021 AD01 Registered office address changed from Amen Corner Cain Road Bracknell RG12 1HN England to Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 16 February 2021
06 Nov 2020 LIQ01 Declaration of solvency
05 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-14
05 Nov 2020 600 Appointment of a voluntary liquidator
29 Sep 2020 AD01 Registered office address changed from Eagle House 167 City Road London EC1V 1NR England to Amen Corner Cain Road Bracknell RG12 1HN on 29 September 2020
29 Sep 2020 TM01 Termination of appointment of Marc Edward Waters as a director on 28 September 2020
24 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
03 Jun 2020 AD03 Register(s) moved to registered inspection location C/O Hewlett-Packard Ltd Cain Road Amen Corner Bracknell RG12 1HN
03 Jun 2020 AD02 Register inspection address has been changed to C/O Hewlett-Packard Ltd Cain Road Amen Corner Bracknell RG12 1HN
28 May 2020 AA Full accounts made up to 30 June 2019
08 Aug 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
26 Feb 2019 AA Full accounts made up to 30 June 2018
18 Jan 2019 TM02 Termination of appointment of Tara Dawn Trower as a secretary on 14 January 2019
05 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 MA Memorandum and Articles of Association
26 Jun 2018 CC04 Statement of company's objects
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
26 May 2018 MR04 Satisfaction of charge 079225620001 in full
09 May 2018 MR04 Satisfaction of charge 079225620003 in full
09 May 2018 MR04 Satisfaction of charge 079225620002 in full
19 Apr 2018 AP03 Appointment of Tara Dawn Trower as a secretary on 10 April 2018
19 Apr 2018 AP01 Appointment of Mr Marc Edward Waters as a director on 10 April 2018
19 Apr 2018 AP01 Appointment of Philippa Anne Oram as a director on 10 April 2018