- Company Overview for PIXELRHYTHM LTD (06859987)
- Filing history for PIXELRHYTHM LTD (06859987)
- People for PIXELRHYTHM LTD (06859987)
- More for PIXELRHYTHM LTD (06859987)
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
|
|
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 |