PIXEL CANDY LTD
Company Documents
| Date | Description |
|---|---|
| 14/02/2214 February 2022 | Termination of appointment of Louise Skelton as a director on 2022-02-04 |
| 10/08/2110 August 2021 | Micro company accounts made up to 2020-07-31 |
| 06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
| 06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
| 05/08/215 August 2021 | Confirmation statement made on 2021-07-16 with updates |
| 21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
| 21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUISE SKELTON / 31/07/2019 |
| 31/07/1931 July 2019 | PSC'S CHANGE OF PARTICULARS / MR LOUISE SKELTON / 31/07/2019 |
| 30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SKELTON |
| 30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SKELTON |
| 30/07/1830 July 2018 | CESSATION OF RICHARD SKELTON AS A PSC |
| 30/07/1830 July 2018 | DIRECTOR APPOINTED MR LOUISE SKELTON |
| 17/07/1817 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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