Advanced company searchLink opens in new window

PITCH AND PROSECCO LTD

Company number 11238450

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)
07 Nov 2023 LIQ07 Removal of liquidator by creditors
07 Nov 2023 LIQ07 Removal of liquidator by creditors
27 Oct 2023 AD01 Registered office address changed from 100-102 st. James Road Northampton Northamptonshire NN5 5LF to 100 st. James Road Northampton NN5 5LF on 27 October 2023
23 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Oct 2023 AD01 Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to 100-102 st. James Road Northampton Northamptonshire NN5 5LF on 17 October 2023
17 Oct 2023 600 Appointment of a voluntary liquidator
12 Oct 2023 600 Appointment of a voluntary liquidator
12 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-28
12 Oct 2023 LIQ02 Statement of affairs
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 30 September 2021
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
07 Apr 2022 MR01 Registration of charge 112384500002, created on 4 April 2022
11 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
06 Jan 2021 PSC07 Cessation of Stephen Hepworth-Bond as a person with significant control on 7 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 PSC01 Notification of Spencer Deano Branagh as a person with significant control on 7 October 2020
21 Aug 2020 AD01 Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG England to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 21 August 2020
17 Aug 2020 TM01 Termination of appointment of Stephen Hepworth-Bond as a director on 7 August 2020
13 Aug 2020 TM02 Termination of appointment of Stephen Hepworth-Bond as a secretary on 7 August 2020
11 Jun 2020 AP01 Appointment of Mr Spencer Deano Branagh as a director on 11 June 2020
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
20 Feb 2020 AA Micro company accounts made up to 30 September 2019