CRUELTY TO PIXELS LIMITED

Satago Cottage Satago Cottage, Croydon, CR2 6AL, Surrey
StatusDISSOLVED
Company No.06000477
CategoryPrivate Limited Company
Incorporated16 Nov 2006
Age17 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution17 Jun 2016
Years8 years

SUMMARY

CRUELTY TO PIXELS LIMITED is an dissolved private limited company with number 06000477. It was incorporated 17 years, 7 months, 1 day ago, on 16 November 2006 and it was dissolved 8 years ago, on 17 June 2016. The company address is Satago Cottage Satago Cottage, Croydon, CR2 6AL, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2015

Action Date: 26 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: 171 Clitherow Avenue London W7 2BU

New address: Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Joseph David Lister

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Old address: 4 Harriers Close London W5 3UA United Kingdom

Change date: 2013-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph David Lister

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-20

Old address: Preston Park House South Road Brighton East Sussex BN1 6SB

Documents

View document PDF

Gazette notice compulsary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pembroke Consulting Limited

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from 7 alexandra park redland bristol BS6 6QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: ground floor flat, 51 beresford road, london N5 2HR

Documents

View document PDF

Incorporation company

Date: 16 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBRIAR SOLUTIONS LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:08869695
Status:ACTIVE
Category:Private Limited Company

JOSHUA & BROTHERS LIMITED

53 CHERRY ROAD,KETTERING,NN16 9PL

Number:07943343
Status:ACTIVE
Category:Private Limited Company

KRISLAN TRAVEL LIMITED

9 TRING AVENUE,LONDON,W5 3QA

Number:01796547
Status:ACTIVE
Category:Private Limited Company

MARK COLLEY LIMITED

174 SHIREHALL ROAD,DARTFORD,DA2 7SW

Number:09687348
Status:ACTIVE
Category:Private Limited Company

PEPLER LTD.

346 NORTH ROAD,CARDIFF,CF14 3BP

Number:10509889
Status:ACTIVE
Category:Private Limited Company

REES ELECTRICAL ENGINEERING SERVICES LIMITED

45 TANERDY,CARMARTHEN,SA31 2EY

Number:11329086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source