Advanced company searchLink opens in new window

55 PIXELS LIMITED

Company number 06221146

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)
04 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 4 January 2024
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 4 January 2023
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 4 January 2022
11 Jan 2021 LIQ02 Statement of affairs
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-05
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Dec 2020 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 11 December 2020
20 Nov 2020 TM01 Termination of appointment of Matthew Alan Thomas Lester as a director on 20 November 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
22 Apr 2020 CH01 Director's details changed for Mr Richard John Moncaster Watney on 8 April 2020
22 Apr 2020 CH01 Director's details changed for Robin Gordon Stanwell-Smith on 8 April 2020
22 Apr 2020 PSC04 Change of details for Mr Richard John Moncaster Watney as a person with significant control on 8 April 2020
22 Apr 2020 CH01 Director's details changed for James Alexander Stanners on 8 April 2020
05 Feb 2020 MR01 Registration of charge 062211460003, created on 31 January 2020
09 Dec 2019 MR04 Satisfaction of charge 062211460002 in full
11 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
07 May 2019 PSC04 Change of details for Mr Richard John Moncaster Watney as a person with significant control on 7 May 2019
07 May 2019 CH01 Director's details changed for Mr Richard John Moncaster Watney on 7 May 2019
07 May 2019 CH01 Director's details changed for Robin Gordon Stanwell-Smith on 7 May 2019
07 May 2019 CH01 Director's details changed for James Alexander Stanners on 7 May 2019
07 May 2019 CH01 Director's details changed for Mr Matthew Alan Thomas Lester on 7 May 2019
07 May 2019 CH01 Director's details changed for Mr Angus William De Watteville on 7 May 2019
08 Feb 2019 MR01 Registration of charge 062211460002, created on 5 February 2019