- Company Overview for PIXAFUSION DIGITAL LTD (09524861)
- Filing history for PIXAFUSION DIGITAL LTD (09524861)
- People for PIXAFUSION DIGITAL LTD (09524861)
- Insolvency for PIXAFUSION DIGITAL LTD (09524861)
- More for PIXAFUSION DIGITAL LTD (09524861)
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
|
|
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
|