- Company Overview for SUPERFASTPIXELS LIMITED (09789141)
- Filing history for SUPERFASTPIXELS LIMITED (09789141)
- People for SUPERFASTPIXELS LIMITED (09789141)
- More for SUPERFASTPIXELS LIMITED (09789141)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2024 | DS01 | Application to strike the company off the register | |
26 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
26 Sep 2023 | TM01 | Termination of appointment of Agash Navaranjan as a director on 26 September 2022 | |
26 Sep 2023 | PSC07 | Cessation of Agash Navaranjan as a person with significant control on 30 April 2022 | |
27 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
28 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 21 Queenswood Crescent Watford WD25 7DG England to Arena Holyrood Close Poole Dorset BH17 7FJ on 16 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
05 Oct 2017 | PSC01 | Notification of Zian Yusuf as a person with significant control on 26 March 2017 | |
05 Oct 2017 | PSC04 | Change of details for Mr Agash Navaranjan as a person with significant control on 26 March 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
03 Nov 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 8 Media House Coin Street London SE1 8YG United Kingdom to 21 Queenswood Crescent Watford WD25 7DG on 31 March 2016 |