PIXXTECH SOLUTIONS LIMITED

101 High Street North, London, E6 1HZ, England
StatusDISSOLVED
Company No.10513740
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 12 days

SUMMARY

PIXXTECH SOLUTIONS LIMITED is an dissolved private limited company with number 10513740. It was incorporated 7 years, 6 months, 11 days ago, on 07 December 2016 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is 101 High Street North, London, E6 1HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-25

Psc name: Monowar Hussain Khan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Monowar Hussain Khan

Appointment date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Nohedul Manir

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nohedul Manir

Cessation date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: 14 Benfleet Road Benfleet SS7 1QB England

Change date: 2019-08-07

New address: 101 High Street North London E6 1HZ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: 14 Benfleet Road Benfleet SS7 1QB

Old address: 357 Halley Road Manor Park London E12 6UB United Kingdom

Change date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nohedul Manir

Appointment date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: Iffat Azad

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iffat Azad

Cessation date: 2017-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-25

Psc name: Nohedul Manir

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B ELECTRICAL TRAINING LTD

85 ASHBY ROAD,SWADLINCOTE,DE12 6DN

Number:11389430
Status:ACTIVE
Category:Private Limited Company

ACTUALFACT LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:03854567
Status:ACTIVE
Category:Private Limited Company

FEATHERS (COLCHESTER) LIMITED

THE FLINT HOUSE,BURY ST EDMUNDS,IP28 6LG

Number:06202250
Status:ACTIVE
Category:Private Limited Company
Number:02933702
Status:ACTIVE
Category:Private Limited Company

NPES DEVELOPMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10897901
Status:ACTIVE
Category:Private Limited Company

ROSE COTTAGE FOODS LIMITED

ROSE COTTAGE,DRIFFIELD,YO25 3ET

Number:04619720
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