Advanced company searchLink opens in new window

PIXOTZ LTD

Company number 11537346

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-25
  • GBP 1