Advanced company searchLink opens in new window

PIXAFUSION GROUP LTD

Company number 09075177

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
14 Feb 2020 TM01 Termination of appointment of Darshan Patel as a director on 14 February 2020
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
25 Oct 2019 PSC01 Notification of Suraj Patel as a person with significant control on 25 October 2019
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
19 May 2018 AP01 Appointment of Mr Suraj Patel as a director on 19 May 2018
19 May 2018 AD01 Registered office address changed from Office 22 65 Penarth Road Cardiff CF10 5DL Wales to Unit a3 Lakeview Business Park Lamby Way Cardiff CF3 2EP on 19 May 2018
09 May 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
24 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AA Accounts for a dormant company made up to 30 June 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AD01 Registered office address changed from Regus House Falcon Drive Cardiff Bay CF10 4RU to Office 22 65 Penarth Road Cardiff CF10 5DL on 29 September 2015
04 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
04 Jul 2015 CH01 Director's details changed for Darshan Patel on 1 July 2015
31 Oct 2014 AD01 Registered office address changed from Brunel House, 15Th Floor 2 Fitzalan Road Cardiff CF24 0EB United Kingdom to Regus House Falcon Drive Cardiff Bay CF10 4RU on 31 October 2014
06 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-06
  • GBP 100