- Company Overview for PIXYGOLD LTD (NI662337)
- Filing history for PIXYGOLD LTD (NI662337)
- People for PIXYGOLD LTD (NI662337)
- More for PIXYGOLD LTD (NI662337)
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) |
---|---|---|---|
30 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
23 Sep 2023 | AD01 | Registered office address changed from Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT United Kingdom to 19 Bridge Street Kilkeel BT34 4AD on 23 September 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
13 Jun 2023 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
29 Jul 2022 | AD01 | Registered office address changed from 19 Ballycrune Annahilt Hillsborough BT26 6NQ to Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT on 29 July 2022 | |
20 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
23 Aug 2021 | PSC07 | Cessation of Gladys Gillen as a person with significant control on 4 November 2019 | |
23 Aug 2021 | PSC01 | Notification of Angelica Aguilar as a person with significant control on 4 November 2019 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 5 April 2020 | |
08 Nov 2019 | TM01 | Termination of appointment of Gladys Gillen as a director on 4 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mrs Angelica Aguilar as a director on 4 November 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 6 Pines Grove Lurgan Craigavon BT66 7PE United Kingdom to 19 Ballycrune Annahilt Hillsborough BT26 6NQ on 31 July 2019 | |
18 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-18
|