This company is commonly known as Pix Ganton Street Limited. The company was founded 10 years ago and was given the registration number 08953600. The firm's registered office is in HOVE. You can find them at First Floor Redington Court, 69 Church Road, Hove, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | PIX GANTON STREET LIMITED |
---|---|---|
Company Number | : | 08953600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Redington Court, 69 Church Road, Hove, United Kingdom, BN3 2BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 24 March 2014 | Active |
First Floor Redington Court, 69 Church Road, Hove, United Kingdom, BN3 2BB | Director | 05 November 2019 | Active |
Rectory Cottage, Finchingfield Road, Little Sampford, United Kingdom, CB10 2QT | Director | 24 March 2014 | Active |
Pix Strand Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Redington Court, Hove, England, BN3 2BB |
Nature of control | : |
|
Pix Pinxto Bars Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Redington Court, Hove, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-11 | Insolvency | Liquidation miscellaneous. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-02-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-01 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Gazette | Gazette filings brought up to date. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Capital | Capital allotment shares. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.