PITCH & SMITH LTD
Status | DISSOLVED |
Company No. | 09256490 |
Category | Private Limited Company |
Incorporated | 09 Oct 2014 |
Age | 9 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 17 days |
SUMMARY
PITCH & SMITH LTD is an dissolved private limited company with number 09256490. It was incorporated 9 years, 7 months, 14 days ago, on 09 October 2014 and it was dissolved 3 months, 17 days ago, on 06 February 2024. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 17 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-17
Officer name: Mr Kurt Stefan Juhlin
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 17 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kurt Stefan Juhlin
Change date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
Old address: 51 Clarkegrove Road Sheffield S10 2NH
Change date: 2020-03-13
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Documents
Change person director company with change date
Date: 14 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-08
Officer name: Mr Kurt Stefan Juhlin
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-08
Psc name: Mr Kurt Stefan Juhlin
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-10
Officer name: Mr Kurt Stefan Juhlin
Documents
Change to a person with significant control
Date: 09 Oct 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-10
Psc name: Mr Kurt Stefan Juhlin
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kurt Stefan Juhlin
Change date: 2019-02-18
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kurt Stefan Juhlin
Change date: 2019-02-18
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karl Anders Ivar Smith
Change date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 27 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kurt Stefan Juhlin
Change date: 2017-09-11
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-11
Officer name: Mr Kurt Stefan Juhlin
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 09 Jan 2016
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karl Anders Ivar Smith
Change date: 2016-01-08
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-08
Officer name: Mr Kurt Stefan Juhlin
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-28
Old address: 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom
New address: 51 Clarkegrove Road Sheffield S10 2NH
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11636800 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC2R 8AY
Number: | 02695415 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL INDEPENDENT SCHOOLS AUTHORITY LIMITED
156 - 158 SACKVILLE ROAD,HOVE,BN3 7AG
Number: | 10941913 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LARCH HOUSE,LONDON,SE26 4RF
Number: | 09876841 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MELVILLE ROAD,HOVE,BN3 1TH
Number: | 07317633 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GRUNBERG & CO 5 TECHNOLOGY PARK,LONDON,NW9 6BX
Number: | 11761835 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |