PITCH STARS LIMITED

4th Floor Allan House 4th Floor Allan House, London, W1G 0AH
StatusDISSOLVED
Company No.09382759
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution19 Aug 2021
Years2 years, 8 months, 28 days

SUMMARY

PITCH STARS LIMITED is an dissolved private limited company with number 09382759. It was incorporated 9 years, 4 months, 4 days ago, on 12 January 2015 and it was dissolved 2 years, 8 months, 28 days ago, on 19 August 2021. The company address is 4th Floor Allan House 4th Floor Allan House, London, W1G 0AH.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2020

Action Date: 12 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2019

Action Date: 12 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

New address: 4th Floor Allan House 10 John Princes Street London W1G 0AH

Change date: 2018-04-06

Old address: Unit 18 Shingle Hall Farm Trimms Green Sawbridgeworth CM21 0LX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Old address: 23 Bull Plain Hertford SG14 1DX

New address: Unit 18 Shingle Hall Farm Trimms Green Sawbridgeworth CM21 0LX

Change date: 2018-02-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Emma Jane Wright

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr David Wright

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: David Wright

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Mrs Emma Jane Wright

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C S FLOORCRAFT LIMITED

4 BRUNEL CLOSE,BRISTOL,BS30 5BB

Number:06387412
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE PLUS LIMITED

228 BATTERSEA BRIDGE ROAD,LONDON,SW11 3AA

Number:11518707
Status:ACTIVE
Category:Private Limited Company

FAST SMART SOLUTIONS LIMITED

14 BELMONT AVENUE,PRESTON,PR2 6DH

Number:11051710
Status:ACTIVE
Category:Private Limited Company

LYDIA KILLION-IRVING INTERNATIONAL LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:10813171
Status:ACTIVE
Category:Private Limited Company

REGGAE DOWNLOADS LTD

3RD FLOOR 86-90,LONDON,EC2A 4NE

Number:09821586
Status:ACTIVE
Category:Private Limited Company

THOMAS HARDY KENDAL LIMITED

BOLD LANE,WARRINGTON,WA5 4TH

Number:03689339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source