Advanced company searchLink opens in new window

CMYPITCH.COM LIMITED

Company number 06405782

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)
19 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2011 4.68 Liquidators' statement of receipts and payments to 23 May 2011
14 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Jun 2010 AD01 Registered office address changed from Unit 23 (3) the Coda Centre 189 Munster Road Fulham London SW6 6AW on 1 June 2010
27 May 2010 600 Appointment of a voluntary liquidator
27 May 2010 4.20 Statement of affairs with form 4.19
27 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-24
24 Feb 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,219.671
15 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 August 2009
  • GBP 1,219.671
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 24 July 2009
  • GBP 1,203.004
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 January 2009
  • GBP 1,169.670
24 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
27 Jul 2009 288b Appointment Terminated Secretary david hyland
03 Mar 2009 288c Secretary's Change of Particulars / david hyland / 22/02/2009 / Title was: , now: mr; HouseName/Number was: 355A, now: 13B; Street was: new kings road, now: crookham road; Region was: , now: london; Post Code was: SW6 4RJ, now: SW6 4EG; Country was: , now: united kingdom; Occupation was: accountant\, now: accountant
22 Jan 2009 88(2) Ad 05/01/09-16/01/09 gbp si 153003@0.001=153.003 gbp ic 1000/1153.003
09 Jan 2009 122 S-div
27 Nov 2008 123 Gbp nc 1000/2000 24/11/08
03 Nov 2008 363a Return made up to 22/10/08; full list of members
03 Nov 2008 288c Director's Change of Particulars / emmett kilduff / 03/11/2008 / HouseName/Number was: , now: 13; Street was: 13 blake gardens, now: blake gardens; Occupation was: investment banker, now: ceo
14 Apr 2008 288c Secretary's Change of Particulars / david hyland / 01/04/2008 / HouseName/Number was: , now: 355A; Street was: 129 sherbrooke road, now: new kings road; Area was: , now: fulham; Post Code was: SW6 7QL, now: SW6 4RJ
07 Feb 2008 225 Accounting reference date extended from 31/10/08 to 31/12/08
30 Jan 2008 287 Registered office changed on 30/01/08 from: 13 blake gardens london SW6 4QB
15 Jan 2008 395 Particulars of mortgage/charge
07 Jan 2008 288a New secretary appointed