P.I.XZINE LIMITED
Status | ACTIVE |
Company No. | 06820814 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 31 Jul 2018 |
Years | 5 years, 9 months, 8 days |
SUMMARY
P.I.XZINE LIMITED is an active private limited company with number 06820814. It was incorporated 15 years, 2 months, 20 days ago, on 16 February 2009 and it was dissolved 5 years, 9 months, 8 days ago, on 31 July 2018. The company address is 2 Western Street, Barnsley, S70 2BP, South Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hanna Cowan
Change date: 2023-01-01
Documents
Change to a person with significant control
Date: 13 Jan 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-22
Psc name: Ms Hanna Cowan
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts amended with accounts type total exemption full
Date: 02 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Change person director company with change date
Date: 12 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hanna Cowan
Change date: 2021-03-05
Documents
Change to a person with significant control
Date: 12 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Hanna Cowan
Change date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hanna Cowan
Change date: 2020-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-11
Psc name: Ms Hanna Cowan
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Old address: 2 Western Street 2 Western Street Barnsley South Yorkshire S70 2BP United Kingdom
Change date: 2018-12-12
New address: 2 Western Street Barnsley South Yorkshire S70 2BP
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Old address: 59 Lauriston Road London E9 7HA England
New address: 2 Western Street 2 Western Street Barnsley South Yorkshire S70 2BP
Change date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Administrative restoration company
Date: 08 Oct 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 23 Nov 2017
Action Date: 27 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-27
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-11
Officer name: Hanna Cowan
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
New address: 59 Lauriston Road London E9 7HA
Change date: 2017-05-11
Old address: 6B Print House Ashwin Street London E8 3DL
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date
Date: 19 Sep 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Administrative restoration company
Date: 19 Sep 2016
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Fodor
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Old address: Flat 9 Wargrave House Boundary Street London E2 7JH
Change date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Gazette filings brought up to date
Date: 27 Jul 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Julia Fodor
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Hanna Cowan
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Old address: C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom
Change date: 2010-05-27
Documents
Some Companies
6 NORTHLAND ROW,DUNGANNON,BT71 6AW
Number: | NI642744 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BYRE VIEW,CHORLEY,PR6 9SD
Number: | 05403399 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 JUBILEE CLOSE,SPENNYMOOR,DL16 6GA
Number: | 11858906 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12B3,ELLISTOWN,LE67 1EU
Number: | 11407298 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 07701155 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAURELS NEW INN LANE,STOKE ON TRENT,ST4 8EX
Number: | 10942780 |
Status: | ACTIVE |
Category: | Private Limited Company |