REDPIXIE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 09033979 |
Category | Private Limited Company |
Incorporated | 12 May 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2021 |
Years | 2 years, 5 months, 23 days |
SUMMARY
REDPIXIE HOLDINGS LIMITED is an dissolved private limited company with number 09033979. It was incorporated 10 years, 20 days ago, on 12 May 2014 and it was dissolved 2 years, 5 months, 23 days ago, on 09 December 2021. The company address is Ground Floor Ground Floor, Winnersh Triangle, RG41 5TP, Berkshire, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP
Change date: 2021-02-16
Old address: Amen Corner Cain Road Bracknell RG12 1HN England
Documents
Liquidation voluntary declaration of solvency
Date: 06 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Capital
Type: SH19
Date: 2020-09-30
Capital : 1 GBP
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-24
Officer name: Miral Hamani-Samaan
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
New address: Amen Corner Cain Road Bracknell RG12 1HN
Change date: 2020-09-29
Old address: Eagle House 167 City Road London EC1V 1NR England
Documents
Legacy
Date: 02 Sep 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 02 Sep 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/08/20
Documents
Resolution
Date: 02 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company with new address
Date: 03 Jun 2020
Category: Address
Type: AD03
New address: C/O Hewlett-Packard Ltd Cain Road Amen Corner Bracknell RG12 1HN
Documents
Change sail address company with new address
Date: 03 Jun 2020
Category: Address
Type: AD02
New address: C/O Hewlett-Packard Ltd Cain Road Amen Corner Bracknell RG12 1HN
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 28 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type full
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination secretary company with name termination date
Date: 18 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tara Dawn Trower
Termination date: 2019-01-11
Documents
Resolution
Date: 05 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Ms Miral Hamani-Samaan
Documents
Statement of companys objects
Date: 26 Jun 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 04 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 09 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090339790001
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-10
Officer name: Juzer Shaikhali
Documents
Appoint person secretary company with name date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tara Dawn Trower
Appointment date: 2018-04-10
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miral Hamani-Samaan
Appointment date: 2018-04-10
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-10
Officer name: Barry Royston Shaw
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-10
Officer name: Robert William Neal
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Stephen Godfrey
Termination date: 2018-04-10
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-10
Officer name: Mitchell Craig Feldman
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-10
Officer name: Dirk Anderson
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Perry Michael Lee James Dowell
Termination date: 2018-04-10
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type small
Date: 23 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-24
Psc name: Mitchell Craig Feldman
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-24
Psc name: Redpixie Group Limited
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Neal
Appointment date: 2017-09-19
Documents
Capital name of class of shares
Date: 15 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-24
Officer name: Simon Nicholas Bullers
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
New address: Eagle House 167 City Road London EC1V 1NR
Change date: 2017-04-03
Old address: 113 Shoreditch High Street London E1 6JN England
Documents
Accounts with accounts type full
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-04
Officer name: Paul Greer
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-13
Officer name: Mr Paul Greer
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
Old address: C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
Change date: 2016-12-13
New address: 113 Shoreditch High Street London E1 6JN
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2016
Action Date: 29 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-29
Charge number: 090339790001
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change account reference date company current extended
Date: 13 Apr 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 11 Jan 2016
Action Date: 22 Dec 2015
Category: Capital
Type: SH01
Capital : 525,376.43 GBP
Date: 2015-12-22
Documents
Resolution
Date: 11 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-22
Officer name: Mr Perry Michael Lee James Dowell
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Royston Shaw
Appointment date: 2015-12-22
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dirk Anderson
Appointment date: 2015-12-22
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-22
Officer name: Mr Robert Stephen Godfrey
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-22
Officer name: Mr Mitchell Feldman
Documents
Accounts with accounts type dormant
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 07 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PY United Kingdom
New address: C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
Change date: 2015-11-05
Documents
Change account reference date company current shortened
Date: 12 May 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Some Companies
UNIT29,NEWTOWN,SY16 1DZ
Number: | 11121408 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 NEON COURT,LONDON,IG6 2AJ
Number: | 10843647 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELVEDON HOUSE MANAGEMENT LIMITED
1 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG
Number: | 11864249 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-33 PALMERSTON ROAD,BOURNEMOUTH,BH1 4HN
Number: | 11188087 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GEORGE STREET WEST,LUTON,LU1 2BJ
Number: | 09527003 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 09668245 |
Status: | ACTIVE |
Category: | Private Limited Company |