PIXELS OF 8 LTD

Telecom House Telecom House, Brighton, BN1 6AF, East Sussex, United Kingdom
StatusDISSOLVED
Company No.11212325
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 13 days

SUMMARY

PIXELS OF 8 LTD is an dissolved private limited company with number 11212325. It was incorporated 6 years, 3 months, 11 days ago, on 19 February 2018 and it was dissolved 1 year, 4 months, 13 days ago, on 17 January 2023. The company address is Telecom House Telecom House, Brighton, BN1 6AF, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Norman

Change date: 2019-01-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graeme Norman

Change date: 2019-01-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Mr Graeme Norman

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Graeme Norman

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Graeme Norman

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graeme Norman

Change date: 2019-01-25

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

333 RPM LTD

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:11080670
Status:ACTIVE
Category:Private Limited Company

A STAR NAILS LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:09041491
Status:LIQUIDATION
Category:Private Limited Company

BATHCO EU LTD.

20-21 DENNEY ROAD,KINGS LYNN,PE30 4HG

Number:08311077
Status:ACTIVE
Category:Private Limited Company

BUILDSMODERN LTD

5 WINNIPEG HOUSE,LONDON,SE16 7DZ

Number:11609134
Status:ACTIVE
Category:Private Limited Company

HAMMERED HOME LIMITED

4 WINDMILL CLOSE,THAME,OX9 3RG

Number:11370083
Status:ACTIVE
Category:Private Limited Company

KENNEDY & CO PROPERTY LIMITED

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC367128
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