- Company Overview for BLUE PIXEL CAMERAS LIMITED (11442515)
- Filing history for BLUE PIXEL CAMERAS LIMITED (11442515)
- People for BLUE PIXEL CAMERAS LIMITED (11442515)
- More for BLUE PIXEL CAMERAS LIMITED (11442515)
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) |
---|---|---|---|
22 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2020 | PSC04 | Change of details for Jocelyn Esther Brierley as a person with significant control on 7 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Ms Jocelyn Esther Brierley on 7 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 8 Jesu Street Ottery St Mary EX11 1EU United Kingdom to 2 Edgcumbe Terrace Milton Abbot Tavistock PL19 0PE on 7 January 2020 | |
30 Sep 2019 | TM02 | Termination of appointment of Michael Peter Jones as a secretary on 14 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
09 Aug 2019 | PSC04 | Change of details for Jocelyn Esther Brierley as a person with significant control on 30 June 2019 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
09 Aug 2019 | AP01 | Notice of removal of a director | |
09 Aug 2019 | AP01 | Appointment of Mr Benjamin John Handy as a director on 30 June 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Ms Jocelyn Esther Brierley on 30 June 2019 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|