- Company Overview for PIXOTZ LTD (11537346)
- Filing history for PIXOTZ LTD (11537346)
- People for PIXOTZ LTD (11537346)
- More for PIXOTZ LTD (11537346)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
16 Oct 2019 | PSC04 | Change of details for Mr Gurpreet Singh Maan as a person with significant control on 13 October 2019 | |
10 Oct 2019 | PSC01 | Notification of Gurpreet Singh Maan as a person with significant control on 3 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Gurpreet Singh Maan as a director on 3 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Davender Jeet Kaur as a director on 3 October 2019 | |
10 Oct 2019 | PSC07 | Cessation of Davender Jeet Kaur as a person with significant control on 3 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 4 Copse Drive Rugeley WS15 4UN England to Flex Space 27 Roway Lane Oldbury B69 3ES on 10 October 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 4 Copse Drive Rugeley Staffordshire WS15 4UN England to 4 Copse Drive Rugeley WS15 4UN on 27 February 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 255 Abbey Road Smethwick B67 5NQ England to 4 Copse Drive Rugeley Staffordshire WS15 4UN on 27 February 2019 | |
15 Feb 2019 | PSC01 | Notification of Davender Jeet Kaur as a person with significant control on 15 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Davender Jeet Kaur as a director on 15 February 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 255 Abbey Road Smethwick B67 5NQ on 15 February 2019 | |
15 Feb 2019 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 15 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Samantha Coetzer as a director on 15 February 2019 | |
25 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-25
|