- Company Overview for PIXIWOO LTD (07409279)
- Filing history for PIXIWOO LTD (07409279)
- People for PIXIWOO LTD (07409279)
- Insolvency for PIXIWOO LTD (07409279)
- More for PIXIWOO LTD (07409279)
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) |
---|---|---|---|
25 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2021 | LIQ01 | Declaration of solvency | |
23 Dec 2020 | AD01 | Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to 1 Kings Avenue Winchmore Hill London N21 3NA on 23 December 2020 | |
23 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
05 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
29 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH01 | Director's details changed for Nicola Louise Haste on 1 March 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Samantha Lea Chapman on 1 March 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | CH01 | Director's details changed for Samantha Lea Chapman on 8 January 2013 |