-
PIXEL BOMB GAMES LTD - Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, United Kingdom
Company Information
- Company registration number
- 07696240
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 2 Railway Court
- Ten Pound Walk
- Doncaster
- DN4 5FB Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-07
- Dissolved on
- 2021-08-12
- SIC/NACE
- 62011
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- APPSTART LIMITED
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Last Return Made Up To:
- 2012-07-07
- Annual Return
- Due Date: 2017-07-13
- Last Date:
-
PIXEL BOMB GAMES LTD Company Description
- PIXEL BOMB GAMES LTD is a ltd registered in United Kingdom with the Company reg no 07696240. Its current trading status is "closed". It was registered 2011-07-07. It was previously called APPSTART LIMITED. It has declared SIC or NACE codes as "62011". The latest annual return was filed up to 2012-07-07.It can be contacted at Unit 2 Railway Court .
Get PIXEL BOMB GAMES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pixel Bomb Games Ltd - Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, United Kingdom
Did you know? kompany provides original and official company documents for PIXEL BOMB GAMES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-12) - LIQ14
-
gazette-dissolved-liquidation (2021-08-12) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-07) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-22) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-22) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-18) - LIQ03
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-20) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-06) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-10-05) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-10-05) - 600
-
resolution (2016-10-05) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-09-12) - AP01
-
termination-secretary-company-with-name-termination-date (2016-09-12) - TM02
-
termination-director-company-with-name-termination-date (2016-09-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-06) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-13) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
appoint-person-secretary-company-with-name (2014-06-17) - AP03
-
certificate-change-of-name-company (2014-06-06) - CERTNM
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-18) - TM01
-
appoint-person-director-company-with-name (2013-11-18) - AP01
-
change-of-name-notice (2013-11-15) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2013-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
change-person-director-company-with-change-date (2013-10-15) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-09-17) - AD01
-
capital-allotment-shares (2013-03-05) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-07-07) - NEWINC