Advanced company searchLink opens in new window

PIXELIVA UK LTD

Company number 09532275

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
19 Sep 2018 AP01 Appointment of Mr Hussein Abdi Omar as a director on 19 September 2018
17 Sep 2018 PSC07 Cessation of Ems Group Ltd as a person with significant control on 1 September 2017
17 Sep 2018 PSC02 Notification of Elezer Ventures Limited as a person with significant control on 1 September 2018
12 Sep 2018 TM01 Termination of appointment of Melike Kaynak as a director on 12 September 2018
24 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
24 Jun 2018 AD01 Registered office address changed from 10-12 Alie Street London E1 8DE England to 15 Bishopsgate London EC2N 3AR on 24 June 2018
13 Feb 2018 AA Micro company accounts made up to 30 April 2017
07 Dec 2017 AP02 Appointment of 10 Leaves Uk Limited as a director on 7 December 2017
04 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
03 Mar 2017 AA Micro company accounts made up to 30 April 2016
21 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
01 Sep 2016 CH01 Director's details changed for Mrs Melike Kaynak on 1 September 2016
01 Sep 2016 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX to 10-12 Alie Street London E1 8DE on 1 September 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 500
12 May 2016 CH01 Director's details changed for Mrs Melike Kaynak on 1 December 2015
17 Mar 2016 AD01 Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP to 1 Primrose Street London EC2A 2EX on 17 March 2016
13 Mar 2016 CERTNM Company name changed elite capital markets LTD\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
13 Mar 2016 CONNOT Change of name notice
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
08 Jul 2015 TM01 Termination of appointment of Kypros Papatheodoulou as a director on 10 June 2015
08 Jul 2015 AP01 Appointment of Mrs Melike Kaynak as a director on 10 June 2015
08 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-08
  • GBP 1