Advanced company searchLink opens in new window

PIXMANIA LIMITED

Company number 04965109

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)
06 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
06 May 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 22 February 2016
05 Mar 2015 4.70 Declaration of solvency
05 Mar 2015 600 Appointment of a voluntary liquidator
05 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-23
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2014 AD01 Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to C/O C/O Antony Batty & Company Llp Pixmania Limited 3 Field Court Gray’S Inn London WC1R 5EF on 17 December 2014
22 Jan 2014 AP01 Appointment of Jens Norbert Becker as a director
22 Jan 2014 TM02 Termination of appointment of Dsg Corporate Services Limited as a secretary
22 Jan 2014 TM01 Termination of appointment of Julian Smith as a director
22 Jan 2014 TM01 Termination of appointment of Dominic Page as a director
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
11 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
13 Feb 2013 AP01 Appointment of Mr Julian James Lawrence Smith as a director
12 Feb 2013 TM01 Termination of appointment of Humphrey Singer as a director
06 Feb 2013 AA Accounts made up to 30 April 2012
06 Nov 2012 CH01 Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012
10 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
01 Feb 2012 AA Accounts made up to 30 April 2011
26 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Mr Humphrey Stewart Morgan Singer on 25 October 2011
26 Oct 2011 CH01 Director's details changed for Mr Dominic Martin Etienne Page on 25 October 2011
04 Mar 2011 AP04 Appointment of Dsg Corporate Services Limited as a secretary
21 Feb 2011 TM02 Termination of appointment of Mark Stevens as a secretary