Advanced company searchLink opens in new window

PIXELS FEAST LIMITED

Company number 15191736

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 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2025 CS01 Confirmation statement made on 5 October 2024 with no updates
12 Feb 2025 AP01 Appointment of Mr Muhammad Sohail as a director on 12 February 2025
12 Feb 2025 TM01 Termination of appointment of Abdul Haseeb Shahnawaz as a director on 12 February 2025
12 Feb 2025 PSC07 Cessation of Abdul Haseeb Shahnawaz as a person with significant control on 12 February 2025
12 Feb 2025 PSC01 Notification of Muhammad Sohail as a person with significant control on 12 February 2025
12 Feb 2025 AD01 Registered office address changed from 15 Canton Walks 15 Canton Walks Macclesfield Cheshire SK11 7QN United Kingdom to 15 Canton Walks Macclesfield Cheshire SK11 7QN on 12 February 2025
12 Feb 2025 AD01 Registered office address changed from 28 Meadway Road Cheadle Hulme Cheadle SK8 5PB England to 15 Canton Walks 15 Canton Walks Macclesfield Cheshire SK11 7QN on 12 February 2025
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2024 AD01 Registered office address changed from 26 Water Street Macclesfield SK11 6PH England to 28 Meadway Road Cheadle Hulme Cheadle SK8 5PB on 29 August 2024
29 Aug 2024 PSC07 Cessation of Muhammad Sohail as a person with significant control on 29 August 2024
29 Aug 2024 TM01 Termination of appointment of Muhammad Sohail as a director on 29 August 2024
29 Aug 2024 PSC01 Notification of Abdul Haseeb Shahnawaz as a person with significant control on 29 August 2024
29 Aug 2024 AP01 Appointment of Mr Abdul Haseeb Shahnawaz as a director on 29 August 2024
31 Jul 2024 PSC01 Notification of Muhammad Sohail as a person with significant control on 31 July 2024
31 Jul 2024 PSC07 Cessation of Aparna Ramesh Donde as a person with significant control on 31 July 2024
31 Jul 2024 TM01 Termination of appointment of Aparna Ramesh Donde as a director on 31 July 2024
31 Jul 2024 AP01 Appointment of Mr Muhammad Sohail as a director on 31 July 2024
18 Jul 2024 AD01 Registered office address changed from 123 Park Lane Macclesfield SK11 6UB United Kingdom to 26 Water Street Macclesfield SK11 6PH on 18 July 2024
06 Jul 2024 PSC01 Notification of Aparna Ramesh Donde as a person with significant control on 6 July 2024
06 Jul 2024 PSC07 Cessation of Muhammad Sohail as a person with significant control on 6 July 2024
06 Jul 2024 AP01 Appointment of Ms Aparna Ramesh Donde as a director on 6 July 2024
06 Jul 2024 TM01 Termination of appointment of Aparna Ramesh Donde as a director on 6 July 2024
06 Jul 2024 TM01 Termination of appointment of Muhammad Sohail as a director on 6 July 2024
06 Jul 2024 AP01 Appointment of Ms Aparna Ramesh Donde as a director on 6 July 2024