Advanced company searchLink opens in new window

PIXELRHYTHM LTD

Company number 06859987

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 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2014 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 Feb 2014 AD02 Register inspection address has been changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom
11 Feb 2014 AD01 Registered office address changed from 31 Warwick Avenue Beeston Nottingham NG9 2HQ United Kingdom on 11 February 2014
11 Feb 2014 AP01 Appointment of Mr Bradley Spencer Furniss as a director on 1 October 2013
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2013 TM01 Termination of appointment of Matthew Steven Brewin as a director on 1 January 2013
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 CH01 Director's details changed for Mr Matthew Steven Brewin on 28 May 2012
31 May 2012 AD01 Registered office address changed from 10 Cyprus Drive Beeston Nottingham NG9 2PF United Kingdom on 31 May 2012
28 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
28 Mar 2012 AD02 Register inspection address has been changed from C/O Collins Chapple & Co. Ltd. 48 Bridgford Road West Bridgford Nottingham NG2 6AP United Kingdom
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 CH03 Secretary's details changed for Mr Matthew Steven Brewin on 22 October 2011
25 Oct 2011 AD01 Registered office address changed from 25 Wallace Road Loughborough Leicestershire LE11 3NU United Kingdom on 25 October 2011
25 Oct 2011 CH03 Secretary's details changed for Mr Matthew Steven Brewin on 22 October 2011
04 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Mr Matthew Steven Brewin on 1 March 2011
01 Oct 2010 CH01 Director's details changed for Mr Matthew Steven Brewin on 30 September 2010
30 Sep 2010 AD01 Registered office address changed from 3 Main Street Oakthorpe Swadlincote Derbyshire DE12 7RB on 30 September 2010
30 Sep 2010 CH03 Secretary's details changed for Mr Matthew Steven Brewin on 30 September 2010