Advanced company searchLink opens in new window

PIXTECH LIMITED

Company number 03828277

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2019 AD01 Registered office address changed from 29 Lincoln's Inn Fields Holborn WC2A 2EG England to 85 Springfield Road Chelmsford CM2 6JL on 22 November 2019
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2019 TM01 Termination of appointment of Pamela Randall as a director on 20 July 2019
10 Jul 2019 DS01 Application to strike the company off the register
13 Jun 2019 TM01 Termination of appointment of Giorgio Stefanelli as a director on 10 June 2019
13 Jun 2019 TM01 Termination of appointment of John Jackson as a director on 10 June 2019
22 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Mar 2017 AD01 Registered office address changed from 22 Eastcheap London EC3M 1EU England to 29 Lincoln's Inn Fields Holborn WC2A 2EG on 28 March 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 AP01 Appointment of Mr John Jackson as a director on 28 July 2016
28 Jul 2016 AD01 Registered office address changed from 12 Bridewell Place 3rd Floor East London EC4V 6AP to 22 Eastcheap London EC3M 1EU on 28 July 2016
28 Jul 2016 AP01 Appointment of Mrs Pamela Randall as a director on 28 July 2016
28 Jul 2016 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 28 July 2016
28 Jul 2016 TM02 Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 28 July 2016
13 Jun 2016 AP01 Appointment of Mr Giorgio Stefanelli as a director on 20 May 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 3
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
07 Mar 2016 CH01 Director's details changed for Mrs Susan Tanya Lisette Reilly on 17 July 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014