Advanced company searchLink opens in new window

A1PIX LTD

Company number 04490494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2009 DS01 Application to strike the company off the register
29 Oct 2009 CH01 Director's details changed for Jacqueline Marsha Scott on 12 October 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Aug 2009 363a Return made up to 19/07/09; full list of members
16 Jan 2009 287 Registered office changed on 16/01/2009 from 5TH floor 71 kingsway london WC2B 6ST
16 Jan 2009 288a Secretary appointed corporate secretaries LIMITED
19 Aug 2008 363a Return made up to 19/07/08; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jul 2008 288b Appointment Terminated Secretary corporate secretaries LIMITED
29 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Aug 2007 363a Return made up to 19/07/07; full list of members
25 Sep 2006 363a Return made up to 19/07/06; full list of members
26 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Dec 2005 363a Return made up to 19/07/05; full list of members
24 Jul 2005 AA Total exemption small company accounts made up to 31 December 2004
28 Jul 2004 363a Return made up to 19/07/04; full list of members
25 May 2004 AA Total exemption small company accounts made up to 31 December 2003
24 Mar 2004 288a New director appointed
24 Mar 2004 288b Director resigned
10 Mar 2004 288b Director resigned
10 Mar 2004 288a New director appointed
03 Sep 2003 363a Return made up to 19/07/03; full list of members
03 Oct 2002 288b Secretary resigned