Advanced company searchLink opens in new window

PIXAFUSION DIGITAL LTD

Company number 09524861

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)
10 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2021 L64.07 Completion of winding up
09 Sep 2019 COCOMP Order of court to wind up
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
17 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
11 Sep 2018 AD01 Registered office address changed from Unit a3 Lakeview Business Park Lamby Way Cardiff CF3 2EP Wales to Unit B1, First Floor Lakeview Business Park Lamby Way Cardiff CF3 2EP on 11 September 2018
26 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
26 Jun 2018 PSC01 Notification of Suraj Patel as a person with significant control on 22 May 2018
26 Jun 2018 PSC07 Cessation of Darshan Patel as a person with significant control on 21 May 2018
25 Jun 2018 TM01 Termination of appointment of Darshan Patel as a director on 21 May 2018
19 Jun 2018 AA Micro company accounts made up to 30 April 2018
18 May 2018 AP01 Appointment of Mr Suraj Patel as a director on 18 May 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
11 Aug 2017 CH01 Director's details changed for Mr Darshan Patel on 11 August 2017
11 Aug 2017 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 11 August 2017
24 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
17 Mar 2017 CH01 Director's details changed for Mr Darshan Patel on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Mr Darshan Patel on 17 March 2017
18 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
29 Sep 2015 AD01 Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF104RU Wales to Office 22 65 Penarth Road Cardiff CF10 5DL on 29 September 2015
02 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted