GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 12th, July 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/07/01
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/01
filed on: 8th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/07
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 18th, January 2021
|
accounts |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2020/02/15
filed on: 15th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 8th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 2nd, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pixld Ltd International House Holborn Viaduct London EC1A 2BN United Kingdom on 2019/11/02 to Co Pixld Ltd 12 Boot Piece Lane Redditch B97 6SJ
filed on: 2nd, November 2019
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2019/03/24
filed on: 24th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from International House Holborn Viaduct London EC1A 2BN England on 2019/03/24 to Pixld Ltd International House Holborn Viaduct London EC1A 2BN
filed on: 24th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from International House 12 Constance Street London E16 2DQ United Kingdom on 2019/03/07 to International House Holborn Viaduct London EC1A 2BN
filed on: 7th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/07
filed on: 3rd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP02 |
New person appointed on 2019/03/01 to the position of a member
filed on: 3rd, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2018
|
incorporation |
Free Download
(10 pages)
|