PIXIE (BOGNOR REGIS) LIMITED

2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU, England
StatusDISSOLVED
Company No.08665812
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 25 days

SUMMARY

PIXIE (BOGNOR REGIS) LIMITED is an dissolved private limited company with number 08665812. It was incorporated 10 years, 10 months, 11 days ago, on 28 August 2013 and it was dissolved 1 year, 25 days ago, on 13 June 2023. The company address is 2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Mr Paul Simon Riley

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

Old address: Abelands House a259 Merston Chichester West Sussex PO20 1DY

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom

New address: Abelands House a259 Merston Chichester West Sussex PO20 1DY

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Amanda Sandyman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

Old address: Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ

New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Sandyman

Appointment date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-12

Officer name: Mr Paul Simon Riley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 16 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086658120003

Charge creation date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086658120001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2014

Action Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086658120002

Charge creation date: 2014-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arif Amin

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Riley

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: 2 Kingsley Drive Leeds LS16 7PB United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086658120001

Documents

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABE ODEDINA STUDIOS LTD

146-148 NEWINGTON BUTTS,LONDON,SE11 4RN

Number:11733163
Status:ACTIVE
Category:Private Limited Company

GRANITE SOLUTIONS LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:10307814
Status:ACTIVE
Category:Private Limited Company

JUSTWEIGHT LTD

5 TIDMARSH CLOSE,COVENTRY,CV7 7QP

Number:11845693
Status:ACTIVE
Category:Private Limited Company

K FORDE LIMITED

WEST WALK HOUSE,LEICESTER,LE1 7LF

Number:07173350
Status:ACTIVE
Category:Private Limited Company

NORWICH BUILDING SERVICES LIMITED

8 FITZMAURICE COURT,WYMONDHAM,NR18 0NN

Number:09579553
Status:ACTIVE
Category:Private Limited Company

SRI TEJA MEDICS LTD

651 MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:10542758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source