PIXEL WAVE LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM FLAT 31 ROSSETTI COURT 407 ARCHWAY ROAD HIGHGATE LONDON N6 4EY |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM FLAT 4, BISHOPS WOOD COURT 29 AYLMER ROAD LONDON N2 0BS UNITED KINGDOM |
21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE IOANNOU / 11/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/194 March 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