This company is commonly known as Pixel Paper Stone Ltd. The company was founded 12 years ago and was given the registration number 08000583. The firm's registered office is in LONDON. You can find them at Mountiview Court 1148 High Road, Whetstone, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | PIXEL PAPER STONE LTD |
---|---|---|
Company Number | : | 08000583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 March 2012 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountiview Court 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountiview Court, 1148 High Road, Whetstone, London, N20 0RA | Director | 21 March 2012 | Active |
Mr Marc Hagan-Guirey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Tottenham Court Road, London, England, W1T 2EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
2015-03-31 | Address | Change registered office address company with date old address new address. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.