PIXEL DEFINITION LTD

4 Inglewood Estate, Otley, LS21 3LB, West Yorkshire, England
StatusDISSOLVED
Company No.09133341
CategoryPrivate Limited Company
Incorporated16 Jul 2014
Age9 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 22 days

SUMMARY

PIXEL DEFINITION LTD is an dissolved private limited company with number 09133341. It was incorporated 9 years, 10 months, 14 days ago, on 16 July 2014 and it was dissolved 4 years, 7 months, 22 days ago, on 08 October 2019. The company address is 4 Inglewood Estate, Otley, LS21 3LB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr Adam Matthew Tanner

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Matthew Tanner

Change date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: 23 Vicarage Avenue Leeds LS5 3HH

New address: 4 Inglewood Estate Otley West Yorkshire LS21 3LB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Matthew Tanner

Change date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wan

Termination date: 2017-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-29

Psc name: Martin Wan

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-29

Psc name: Martin Wan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 28 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

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: 12 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Incorporation company

Date: 16 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CFC INVESTMENTS LIMITED

BOMBERS FARM,WESTERHAM HILL,TN16 2JA

Number:04452718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COOLER ESPORT LTD

3RD FLOOR,LONDON,EC4A 3DW

Number:11471041
Status:ACTIVE
Category:Private Limited Company

DEFINE BROWS AND LASHES LTD

7 ROTHERSTHORPE ROAD,NORTHAMPTON,NN4 8JA

Number:10990010
Status:ACTIVE
Category:Private Limited Company

ON VIC CORPORATION LTD

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:10714625
Status:ACTIVE
Category:Private Limited Company

RRDK LIMITED

UNIT 6,ST. ALBANS,AL2 2DR

Number:08547808
Status:ACTIVE
Category:Private Limited Company

SALIX ENGINEERING SERVICES LTD

7 ROATH COURT PLACE,CARDIFF,CF24 3SJ

Number:10199123
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