- Company Overview for THE PITCHPASS COMPANY LIMITED (12338457)
- Filing history for THE PITCHPASS COMPANY LIMITED (12338457)
- People for THE PITCHPASS COMPANY LIMITED (12338457)
- More for THE PITCHPASS COMPANY LIMITED (12338457)
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 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | AD01 | Registered office address changed from Level 5, Berkeley Square House Berkeley Square London W1J 6BY United Kingdom to Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 4 April 2023 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
02 Feb 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
12 Apr 2021 | PSC05 | Change of details for Carax Holdings Limited as a person with significant control on 12 April 2021 | |
12 Apr 2021 | PSC02 | Notification of Aventures Holdings Limited as a person with significant control on 12 April 2021 | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
19 Feb 2020 | PSC05 | Change of details for Carax Holdings Limited as a person with significant control on 17 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Robert Weiss as a director on 17 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Mark Weiss as a director on 17 February 2020 | |
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-28
|