REDPIXIE HOLDINGS LIMITED

Ground Floor Ground Floor, Winnersh Triangle, RG41 5TP, Berkshire, United Kingdom
StatusDISSOLVED
Company No.09033979
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 20 days
JurisdictionEngland Wales
Dissolution09 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 09 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/08/20

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 26 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090339790001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 15 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&C NEWTOWN LIMITED

UNIT29,NEWTOWN,SY16 1DZ

Number:11121408
Status:ACTIVE
Category:Private Limited Company

CEL CORPORATIONS LTD

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

KUNAM'S LTD

25-33 PALMERSTON ROAD,BOURNEMOUTH,BH1 4HN

Number:11188087
Status:ACTIVE
Category:Private Limited Company

MMK CAPITAL LTD

15 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:09527003
Status:ACTIVE
Category:Private Limited Company

PEBBLE NETWORK LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09668245
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