PIXEL PINATA SOFTWARE LIMITED

Bizspace, Steel House Plot 4300, Solent Business Park Bizspace, Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.11581394
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

PIXEL PINATA SOFTWARE LIMITED is an liquidation private limited company with number 11581394. It was incorporated 5 years, 7 months, 26 days ago, on 21 September 2018. The company address is Bizspace, Steel House Plot 4300, Solent Business Park Bizspace, Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Resolution

Date: 11 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

New address: Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Change date: 2024-04-11

Old address: C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

New address: C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB

Change date: 2023-08-29

Old address: C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-17

Officer name: Mr Cein Brian Markey

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cein Brian Markey

Change date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cein Brian Markey

Change date: 2023-04-21

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cein Brian Markey

Change date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Old address: 6 st Cross Road Winchester Hampshire SO23 9HX

Change date: 2022-11-17

New address: C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cein Brian Markey

Change date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Mr Cein Brian Markey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

New address: 6 st Cross Road Winchester Hampshire SO23 9HX

Old address: 5 Saxonholme Road Castleton Rochdale OL11 2YA England

Change date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP LETTINGS LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:10797305
Status:ACTIVE
Category:Private Limited Company

BONT SCAFFOLDING SERVICES LIMITED

110A FABIAN WAY,SWANSEA,SA1 8PA

Number:04105701
Status:LIQUIDATION
Category:Private Limited Company

EAST RECRUITERS LTD

4 PENMAN WAY,LEICESTER,LE19 1SY

Number:11191259
Status:ACTIVE
Category:Private Limited Company

NXTGEN COMMUNICATIONS LTD

103 WASHWAY ROAD,SALE,M33 7TY

Number:08653191
Status:ACTIVE
Category:Private Limited Company

ROLAND PROPERTY DEVELOPMENT LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:08668704
Status:ACTIVE
Category:Private Limited Company

THYME ACCOUNTING SERVICES LIMITED

FLAT 10 LEIGHTON LODGE,BOURNEMOUTH,BH2 6BX

Number:08944200
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