PIXELS FEAST LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
27/08/2527 August 2025 New | Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to 15 Canton Walks Macclesfield SK11 7QN on 2025-08-27 |
27/08/2527 August 2025 New | Micro company accounts made up to 2024-10-31 |
21/06/2521 June 2025 | Appointment of Mr Muhammad Sohail as a director on 2025-06-21 |
21/06/2521 June 2025 | Registered office address changed from 15 Canton Walks Macclesfield Cheshire SK11 7QN United Kingdom to 3000 Aviator Way Manchester M22 5TG on 2025-06-21 |
13/06/2513 June 2025 | Notification of Abdul Ghafoor as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 | Appointment of Mr Abdullah Akmal as a director on 2025-06-13 |
13/06/2513 June 2025 | Cessation of Muhammad Sohail as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 | Termination of appointment of Muhammad Sohail as a director on 2025-06-13 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Notification of Muhammad Sohail as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Confirmation statement made on 2024-10-05 with no updates |
12/02/2512 February 2025 | Termination of appointment of Abdul Haseeb Shahnawaz as a director on 2025-02-12 |
12/02/2512 February 2025 | Registered office address changed from 15 Canton Walks 15 Canton Walks Macclesfield Cheshire SK11 7QN United Kingdom to 15 Canton Walks Macclesfield Cheshire SK11 7QN on 2025-02-12 |
12/02/2512 February 2025 | Appointment of Mr Muhammad Sohail as a director on 2025-02-12 |
12/02/2512 February 2025 | Registered office address changed from 28 Meadway Road Cheadle Hulme Cheadle SK8 5PB England to 15 Canton Walks 15 Canton Walks Macclesfield Cheshire SK11 7QN on 2025-02-12 |
12/02/2512 February 2025 | Cessation of Abdul Haseeb Shahnawaz as a person with significant control on 2025-02-12 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/08/2429 August 2024 | Registered office address changed from 26 Water Street Macclesfield SK11 6PH England to 28 Meadway Road Cheadle Hulme Cheadle SK8 5PB on 2024-08-29 |
29/08/2429 August 2024 | Appointment of Mr Abdul Haseeb Shahnawaz as a director on 2024-08-29 |
29/08/2429 August 2024 | Cessation of Muhammad Sohail as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Notification of Abdul Haseeb Shahnawaz as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Termination of appointment of Muhammad Sohail as a director on 2024-08-29 |
31/07/2431 July 2024 | Termination of appointment of Aparna Ramesh Donde as a director on 2024-07-31 |
31/07/2431 July 2024 | Cessation of Aparna Ramesh Donde as a person with significant control on 2024-07-31 |
31/07/2431 July 2024 | Appointment of Mr Muhammad Sohail as a director on 2024-07-31 |
31/07/2431 July 2024 | Notification of Muhammad Sohail as a person with significant control on 2024-07-31 |
18/07/2418 July 2024 | Registered office address changed from 123 Park Lane Macclesfield SK11 6UB United Kingdom to 26 Water Street Macclesfield SK11 6PH on 2024-07-18 |
06/07/246 July 2024 | Cessation of Muhammad Sohail as a person with significant control on 2024-07-06 |
06/07/246 July 2024 | Appointment of Ms Aparna Ramesh Donde as a director on 2024-07-06 |
06/07/246 July 2024 | Appointment of Ms Aparna Ramesh Donde as a director on 2024-07-06 |
06/07/246 July 2024 | Notification of Aparna Ramesh Donde as a person with significant control on 2024-07-06 |
06/07/246 July 2024 | Termination of appointment of Muhammad Sohail as a director on 2024-07-06 |
06/07/246 July 2024 | Termination of appointment of Aparna Ramesh Donde as a director on 2024-07-06 |
25/12/2325 December 2023 | Termination of appointment of Syed Muhammad Hasnain Zaidi as a director on 2023-12-24 |
25/12/2325 December 2023 | Cessation of Syed Muhammad Hasnain Zaidi as a person with significant control on 2023-12-24 |
15/12/2315 December 2023 | Registered office address changed from Silverstream House Pixels Feast, 4th Floor, 45 Fitzroy Street London W1T 6EB England to 123 Park Lane 123 Park Lane Macclesfield SK11 6UB on 2023-12-15 |
15/12/2315 December 2023 | Registered office address changed from 123 Park Lane 123 Park Lane Macclesfield SK11 6UB England to 123 Park Lane Macclesfield SK11 6UB on 2023-12-15 |
11/10/2311 October 2023 | Appointment of Mr Syed Muhammad Hasnain Zaidi as a director on 2023-10-06 |
11/10/2311 October 2023 | Notification of Syed Muhammad Hasnain Zaidi as a person with significant control on 2023-10-06 |
10/10/2310 October 2023 | Registered office address changed from 53 Dairyground Road Bramhall Stockport SK7 2QW England to Silverstream House Pixels Feast, 4th Floor, 45 Fitzroy Street London W1T 6EB on 2023-10-10 |
06/10/236 October 2023 | Incorporation |
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