4 Thomas More Square
London
E1W 1YW
LLP Designated Member Name | Pixielink Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2012(same day as company formation) |
Correspondence Address | Floor 6 Quadrant House 4 Thomas More Sq London E1W 1YW |
LLP Designated Member Name | 4 Chandos Street Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2012(same day as company formation) |
Correspondence Address | The Roma Building 38 Scrutton Street London EC2A 4RQ |
LLP Member Name | The Vintage Watch Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2012(same day as company formation) |
Correspondence Address | The Roma Building 38 Scrutton Street London EC2A 4RQ |
Registered Address | 168 Shoreditch High Street 4th Floor London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £527,793 |
Cash | £61,902 |
Current Liabilities | £1,991 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the limited liability partnership off the register (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 (1 page) |
16 July 2019 | Cessation of Pixielink Limited as a person with significant control on 16 July 2019 (1 page) |
16 July 2019 | Notification of Pixielink Limited as a person with significant control on 16 July 2019 (2 pages) |
10 July 2019 | Notification of Pixielink Limited as a person with significant control on 10 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 December 2017 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Member's details changed for Max Barney Llp on 24 August 2017 (1 page) |
25 August 2017 | Member's details changed for Max Barney Llp on 24 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from The Roma Building 38 Scrutton Street London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London Ec2a 4 R on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from The Roma Building 38 Scrutton Street London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London Ec2a 4 R on 16 May 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Annual return made up to 29 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 29 June 2016 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Annual return made up to 24 October 2015 (4 pages) |
30 October 2015 | Annual return made up to 24 October 2015 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Annual return made up to 24 October 2014 (4 pages) |
8 December 2014 | Annual return made up to 24 October 2014 (4 pages) |
25 October 2013 | Annual return made up to 24 October 2013 (4 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Annual return made up to 24 October 2013 (4 pages) |
12 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
12 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
25 October 2012 | Appointment of Pixielink Limited as a member (2 pages) |
25 October 2012 | Appointment of Pixielink Limited as a member (2 pages) |
24 October 2012 | Incorporation of a limited liability partnership (6 pages) |
24 October 2012 | Incorporation of a limited liability partnership (6 pages) |