- Company Overview for PIXEL CONSULTANTS LTD (09104956)
- Filing history for PIXEL CONSULTANTS LTD (09104956)
- People for PIXEL CONSULTANTS LTD (09104956)
- More for PIXEL CONSULTANTS LTD (09104956)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2018 | DS01 | Application to strike the company off the register | |
31 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AD01 | Registered office address changed from The Orchard White Hart Lane Basingstoke Hampshire RG21 4AF to 8 the Courtyard Beggarwood Basingstoke Hampshire RG22 4FJ on 21 September 2017 | |
04 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
11 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
02 Jan 2015 | TM01 | Termination of appointment of Ann-Marie Masson as a director on 2 January 2015 | |
24 Nov 2014 | CH01 | Director's details changed for Mr Tony Capon on 23 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Miss Ann-Marie Masson on 23 November 2014 | |
23 Nov 2014 | CH01 | Director's details changed for Mr Tony Capon on 23 November 2014 | |
23 Nov 2014 | CH01 | Director's details changed for Miss Ann-Marie Masson on 23 November 2014 | |
26 Oct 2014 | AD01 | Registered office address changed from 8 the Courtyard Beggarwood Basingstoke Hampshire RG22 4FJ England to The Orchard White Hart Lane Basingstoke Hampshire RG21 4AF on 26 October 2014 | |
26 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-26
|