About

Registered Number: 07243069
Date of Incorporation: 05/05/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 8 months ago)
Registered Address: 54a Milford Street, Salisbury, Wiltshire, SP1 2BP,

 

Pixelsparks Ltd was registered on 05 May 2010. Currently we aren't aware of the number of employees at the this business. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard 05 May 2010 08 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 30 May 2015
AA - Annual Accounts 16 March 2015
AA01 - Change of accounting reference date 15 March 2015
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 06 June 2014
CH01 - Change of particulars for director 06 June 2014
CH01 - Change of particulars for director 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AD01 - Change of registered office address 06 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 February 2014
TM01 - Termination of appointment of director 08 October 2013
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AD01 - Change of registered office address 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 28 February 2013
CERTNM - Change of name certificate 27 November 2012
AR01 - Annual Return 18 June 2012
CERTNM - Change of name certificate 22 March 2012
AA - Annual Accounts 02 February 2012
SH01 - Return of Allotment of shares 21 December 2011
AP01 - Appointment of director 19 October 2011
AR01 - Annual Return 30 August 2011
AP01 - Appointment of director 14 May 2010
AD01 - Change of registered office address 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
NEWINC - New incorporation documents 05 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.