- Company Overview for PIXAFUSION GROUP LTD (09075177)
- Filing history for PIXAFUSION GROUP LTD (09075177)
- People for PIXAFUSION GROUP LTD (09075177)
- More for PIXAFUSION GROUP LTD (09075177)
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
|
|
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
|
|
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
|