STRAWBERRY PIXEL LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

19/08/1419 August 2014 ADOPT ARTICLES 16/06/2014

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR BENJAMIN JOHN O'DWYER

View Document

01/08/141 August 2014 COMPANY NAME CHANGED RAYCLIFF CAPITAL RED LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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