PIXEL LABS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-08 |
05/07/245 July 2024 | Liquidators' statement of receipts and payments to 2024-05-08 |
20/05/2320 May 2023 | Appointment of a voluntary liquidator |
20/05/2320 May 2023 | Statement of affairs |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Registered office address changed from Orchard House, 2 Main Street Osgathorpe Loughborough LE12 9TA England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-05-20 |
20/05/2320 May 2023 | Resolutions |
16/05/2316 May 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Orchard House, 2 Main Street Osgathorpe Loughborough LE12 9TA on 2023-05-16 |
16/05/2316 May 2023 | Change of details for Mr Martin Alec Wood as a person with significant control on 2023-05-16 |
16/05/2316 May 2023 | Director's details changed for Mr Martin Alec Wood on 2023-05-16 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
20/01/2020 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN WOOD / 17/01/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WOOD / 17/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/02/165 February 2016 | COMPANY NAME CHANGED SHAPE CREATIVE LTD CERTIFICATE ISSUED ON 05/02/16 |
02/11/152 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA WOOD |
03/11/143 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM AMETHYST HOUSE GOLIATH ROAD COALVILLE LEICESTERSHIRE LE67 3FT |
01/07/101 July 2010 | COMPANY NAME CHANGED INTERNET ESSENTIALS LIMITED CERTIFICATE ISSUED ON 01/07/10 |
01/07/101 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/10/0924 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WOOD / 15/10/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | SECRETARY RESIGNED |
26/10/0226 October 2002 | DIRECTOR RESIGNED |
26/10/0226 October 2002 | NEW SECRETARY APPOINTED |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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