PITCHLIFE DEVELOPMENT LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

21/12/2321 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 142

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM ONE LOCHRIN SQUARE 92 FOUNTAINBRIDGE EDINBURGH EH3 9QA SCOTLAND

View Document

17/07/1917 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 134

View Document

09/04/199 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 121

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CESSATION OF GARRY HALLIDAY AS A PSC

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 NOTIFICATION OF PSC STATEMENT ON 19/03/2019

View Document

28/02/1928 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 111

View Document

28/02/1928 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 106.5

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 30/08/18 STATEMENT OF CAPITAL GBP 105

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 32 CALTON ROAD EDINBURGH EH8 8DP SCOTLAND

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 4 ROYAL CRESCENT GLASGOW G3 7SL SCOTLAND

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE DOCKERTY

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM C/O RAUDS BUSINESS SOLUTIONS 2 ANDERSON PLACE EDINBURGH EH6 5NP SCOTLAND

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS ISABEL ANN JOHNSON

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK HALLIDAY

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company