Advanced company searchLink opens in new window

SUPERFASTPIXELS LIMITED

Company number 09789141

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)
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