- Company Overview for PIX SYSTEM UK LTD (09140446)
- Filing history for PIX SYSTEM UK LTD (09140446)
- People for PIX SYSTEM UK LTD (09140446)
- More for PIX SYSTEM UK LTD (09140446)
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
|
|
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
|