Advanced company searchLink opens in new window

PIXAGRAM LTD

Company number 06825248

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 DS01 Application to strike the company off the register
24 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
24 May 2012 CH01 Director's details changed for Mr Mark La Frenais on 31 December 2011
24 May 2012 CH03 Secretary's details changed for Laura La Frenais on 31 December 2011
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr Mark La Frenais on 1 October 2009
17 Jul 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
22 May 2009 363a Return made up to 13/05/09; full list of members
15 May 2009 288c Director's Change Of Particulars Mark La Frenais Logged Form
13 May 2009 288c Director's Change of Particulars / mark le frenais / 13/05/2009 / Surname was: le frenais, now: la frenais
13 May 2009 288b Appointment Terminated Secretary mark le frenais
13 May 2009 288a Secretary appointed laura la frenais
20 Feb 2009 NEWINC Incorporation