- Company Overview for CMYPITCH.COM LIMITED (06405782)
- Filing history for CMYPITCH.COM LIMITED (06405782)
- People for CMYPITCH.COM LIMITED (06405782)
- Charges for CMYPITCH.COM LIMITED (06405782)
- Insolvency for CMYPITCH.COM LIMITED (06405782)
- More for CMYPITCH.COM LIMITED (06405782)
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
|
|
24 Feb 2010 | AR01 |
Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2010-02-24
|
|
15 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 5 August 2009
|
|
04 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 24 July 2009
|
|
04 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 16 January 2009
|
|
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 |