PIXELIX LIMITED

C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.08162166
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution28 Oct 2023
Years7 months, 2 days

SUMMARY

PIXELIX LIMITED is an dissolved private limited company with number 08162166. It was incorporated 11 years, 9 months, 30 days ago, on 31 July 2012 and it was dissolved 7 months, 2 days ago, on 28 October 2023. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2023

Action Date: 13 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

Old address: C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY England

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-28

Old address: C/O Aidhan Accountancy Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom

New address: C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Bastien Schaeffer

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bastien Schaeffer

Change date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Bastien Schaeffer

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Bastien Schaeffer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: Flat 4 25 Robsart Street London SW9 0FA England

New address: C/O Aidhan Accountancy Sutherland House 3 Lloyd's Avenue London EC3N 3DS

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bastien Schaeffer

Change date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: Flat 4 25 Robsart Street London SW9 0FA

Old address: C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-02

Officer name: Bastien Schaeffer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS

New address: C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS

Change date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-02

Old address: Flat 103 Staten Building 60 Fairfield Road London Greater London E3 2UA England

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY BUSINESS LOANS (UK) LTD

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:04942751
Status:ACTIVE
Category:Private Limited Company

COSY CAFE DELIGHT LTD

18 DERWEN ROAD,BRIDGEND,CF31 1LH

Number:11526781
Status:ACTIVE
Category:Private Limited Company

EVERCORE PARTNERS INVESTMENT LIMITED

15 STANHOPE GATE,LONDON,W1K 1LN

Number:07358403
Status:ACTIVE
Category:Private Limited Company

LEWTAS & MOONEY ASSOCIATES LIMITED

THE WARRANT HOUSE,ALTRINCHAM,WA14 1PZ

Number:04886603
Status:ACTIVE
Category:Private Limited Company

LINCOLN'S AT GREEN STREET LTD

145 GREEN STREET,EASTBOURNE,BN21 1SB

Number:11331647
Status:ACTIVE
Category:Private Limited Company

THE BONNIE BAWBEE LIMITED

40 HAWTHORN AVENUE,GLASGOW,G61 3NH

Number:SC487044
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