- Company Overview for REDPIXIE SERVICES LIMITED (07922562)
- Filing history for REDPIXIE SERVICES LIMITED (07922562)
- People for REDPIXIE SERVICES LIMITED (07922562)
- Charges for REDPIXIE SERVICES LIMITED (07922562)
- Insolvency for REDPIXIE SERVICES LIMITED (07922562)
- Registers for REDPIXIE SERVICES LIMITED (07922562)
- More for REDPIXIE SERVICES LIMITED (07922562)
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
|
|
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
|
|
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 |