About

Registered Number: 06396124
Date of Incorporation: 11/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 3 months ago)
Registered Address: Halfway House Farm Barn, Missenden Road, Chesham, Buckinghamshire, HP5 1JY

 

Pxl8 Ltd was setup in 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Alexander Miles George 11 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Alexander Miles George 08 October 2010 - 1
HARASYN, Scott George 11 October 2007 08 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 18 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 17 July 2014
CERTNM - Change of name certificate 23 December 2013
CONNOT - N/A 23 December 2013
AR01 - Annual Return 29 October 2013
CONNOT - N/A 08 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
CH01 - Change of particulars for director 31 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 29 December 2010
TM02 - Termination of appointment of secretary 29 December 2010
AP03 - Appointment of secretary 29 December 2010
AD01 - Change of registered office address 29 December 2010
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 08 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 20 October 2008
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.