PIX STRAND LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Final Gazette dissolved following liquidation |
12/09/2512 September 2025 New | Final Gazette dissolved following liquidation |
12/06/2512 June 2025 | Return of final meeting in a creditors' voluntary winding up |
18/06/2418 June 2024 | Appointment of a voluntary liquidator |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
10/06/2410 June 2024 | Statement of affairs |
10/06/2410 June 2024 | Registered office address changed from First Floor Redington Court 69 Church Road Hove BN3 2BB England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-06-10 |
04/01/244 January 2024 | Termination of appointment of Archie Thomas Thornhill as a director on 2024-01-02 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
17/03/2317 March 2023 | Termination of appointment of Theodore Thomas Bennett as a director on 2023-03-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2121 October 2021 | Appointment of Mr Archie Thomas Thornhill as a director on 2021-10-12 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-05 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/07/219 July 2021 | Termination of appointment of John Archie Thornhill as a director on 2021-06-14 |
23/06/2123 June 2021 | Appointment of Mr Theodore Thomas Bennett as a director on 2021-05-18 |
23/06/2123 June 2021 | Notification of Pix Holdings Limited as a person with significant control on 2021-05-18 |
23/06/2123 June 2021 | Cessation of John Archie Thornhill as a person with significant control on 2021-05-18 |
23/06/2123 June 2021 | Statement of capital following an allotment of shares on 2021-05-18 |
06/06/216 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/04/2029 April 2020 | DIRECTOR APPOINTED MR TIMOTHY EDWARD HOULDSWORTH |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM RICKURST REWS ALFOLD ROAD DUNSFOLD GODALMING GU8 4NP ENGLAND |
06/09/196 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company