PIX STRAND LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

10/06/2410 June 2024 Statement of affairs

View Document

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

View Document

04/01/244 January 2024 Termination of appointment of Archie Thomas Thornhill as a director on 2024-01-02

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

17/03/2317 March 2023 Termination of appointment of Theodore Thomas Bennett as a director on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2121 October 2021 Appointment of Mr Archie Thomas Thornhill as a director on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Termination of appointment of John Archie Thornhill as a director on 2021-06-14

View Document

23/06/2123 June 2021 Appointment of Mr Theodore Thomas Bennett as a director on 2021-05-18

View Document

23/06/2123 June 2021 Notification of Pix Holdings Limited as a person with significant control on 2021-05-18

View Document

23/06/2123 June 2021 Cessation of John Archie Thornhill as a person with significant control on 2021-05-18

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

06/06/216 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 DIRECTOR APPOINTED MR TIMOTHY EDWARD HOULDSWORTH

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM RICKURST REWS ALFOLD ROAD DUNSFOLD GODALMING GU8 4NP ENGLAND

View Document

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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