CATCH THE BUG LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | Application to strike the company off the register |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
21/08/2421 August 2024 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to C/O Positive Accountants York Road Kirk Hammerton York YO26 8DH |
16/07/2416 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Director's details changed for Mrs Diane Lesley Coolican on 2023-08-14 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
21/08/2321 August 2023 | Register(s) moved to registered office address 8 Saw Mill Yard the Round Foundry Leeds LS11 5WH |
16/06/2316 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
11/04/2311 April 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/06/201 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
29/07/1929 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
28/06/1828 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / REDSKY LEARNING LIMITED / 20/08/2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
20/07/1720 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | SAIL ADDRESS CREATED |
27/02/1727 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
23/06/1623 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SOUTHFIELD STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HB |
03/08/153 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/10/1420 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
12/09/1412 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/08/1323 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
22/08/1322 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
12/06/1312 June 2013 | SECOND FILING WITH MUD 20/08/12 FOR FORM AR01 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/08/1224 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
26/07/1226 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
08/01/128 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
22/08/1122 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O HALL ACCOUNTANCY SERVICES SUNNYCROFT GLASSHOUSES, HARROGATE NORTH YORKSHIRE HG3 5QY |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNE SMITH |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0923 January 2009 | PREVSHO FROM 31/08/2008 TO 31/03/2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
06/08/076 August 2007 | REGISTERED OFFICE CHANGED ON 06/08/07 FROM: C/O HALL ACCOUNTACNY SERVICES SUNNYCROFT GLASSHOUSES HARROGATE NORTH YORKSHIRE HG3 5QY |
06/08/076 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: GREAT HOUSE BARNS TUCKERTON LANE NORTH NEWTON BRIDGWATER SOMERSET TA7 0BN |
20/02/0720 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
11/08/0611 August 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
11/08/0511 August 2005 | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
28/02/0528 February 2005 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: WILLOW HOUSE WONSTON ROAD SOUTHMINSTER ESSEX CM0 7FE |
10/08/0410 August 2004 | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
13/02/0413 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/02/0413 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0413 February 2004 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 55 NUNMILL STREET YORK NORTH YORKSHIRE YO23 1NT |
22/08/0322 August 2003 | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | NEW DIRECTOR APPOINTED |
23/09/0223 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/09/0223 September 2002 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 55 NUNMILL ST YORK YO23 1NT |
06/08/026 August 2002 | SECRETARY RESIGNED |
06/08/026 August 2002 | DIRECTOR RESIGNED |
01/08/021 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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