Advanced company searchLink opens in new window

PIX SYSTEM UK LTD

Company number 09140446

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2020 DS01 Application to strike the company off the register
28 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
28 Aug 2020 CH01 Director's details changed for Mr Eric Dachs on 21 July 2020
28 Aug 2020 PSC04 Change of details for Mr Eric Dachs as a person with significant control on 21 July 2020
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 AP01 Appointment of Mr Thor Geir Ramleth as a director on 15 September 2019
06 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
02 Sep 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
19 Jul 2017 PSC04 Change of details for Mr Eric Dachs as a person with significant control on 2 April 2017
19 Jul 2017 CH01 Director's details changed for Mr Eric Dachs on 2 April 2017
02 Apr 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017
02 Sep 2016 CS01 Confirmation statement made on 21 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AP04 Appointment of F&L Cosec Limited as a secretary on 25 February 2016
26 Feb 2016 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 8 Lincoln's Inn Fields London WC2A 3BP on 26 February 2016
24 Aug 2015 CH01 Director's details changed for Mr Eric Bechtel Dachs on 20 August 2015
21 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
28 Aug 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted