PIXNAMIC LIMITED

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England
StatusACTIVE
Company No.07213827
CategoryPrivate Limited Company
Incorporated06 Apr 2010
Age14 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution24 Oct 2017
Years6 years, 6 months, 26 days

SUMMARY

PIXNAMIC LIMITED is an active private limited company with number 07213827. It was incorporated 14 years, 1 month, 13 days ago, on 06 April 2010 and it was dissolved 6 years, 6 months, 26 days ago, on 24 October 2017. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrea Giungato

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Mr Andrea Giungato

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-04

Officer name: Mr Andrea Giungato

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Change date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrea Giungato

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD

New address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Old address: 10 Kite House 50 Meyrick Road London SW11 2NJ

Change date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Administrative restoration company

Date: 15 Nov 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: C/O Pixnamic Limited Flat 2 Garden House Mycenae Road Blackheath London SE3 7AX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Change date: 2011-05-03

Old address: 10 Kate House 50 Meyrick Road London SW11 2NJ

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Old address: 57-58 Upper Street Islington London N1 0NY United Kingdom

Change date: 2010-08-23

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed somerset deli LIMITED\certificate issued on 11/08/10

Documents

View document PDF

Change of name notice

Date: 11 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Giungato

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 06 Apr 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAMBI PROPERTIES MIDLANDS LIMITED

112 HIGH STREET,BIRMINGHAM,B46 3BL

Number:11399681
Status:ACTIVE
Category:Private Limited Company

BSW LUXURY CAMPING LIMITED

19 ST ANDREWS RD WEST,MIDDLESBROUGH,TS6 7JB

Number:10451645
Status:ACTIVE
Category:Private Limited Company

MML GROWTH CAPITAL PARTNERS IRELAND FP GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC459407
Status:ACTIVE
Category:Private Limited Company

MYLA CONSULTING LIMITED

17 HEYTHROP DRIVE,GUISBOROUGH,TS14 7BT

Number:10523215
Status:ACTIVE
Category:Private Limited Company

NALAM LIMITED

NORDEN HOUSE SURGERY AVENUE ROAD,BUCKINGHAM,MK18 3DW

Number:11610362
Status:ACTIVE
Category:Private Limited Company

TECHBRAIN CONSULTANCY LTD

55A STOKE ROW,COVENTRY,CV2 4JP

Number:10507222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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