- Company Overview for PIXAGRAM LTD (06825248)
- Filing history for PIXAGRAM LTD (06825248)
- People for PIXAGRAM LTD (06825248)
- More for PIXAGRAM LTD (06825248)
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
|
|
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 |