CATCH THE CAT MARKETING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-03-22

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

31/03/2331 March 2023 Registered office address changed from St Augustines Arts and Events Centre Stanford Avenue Brighton BN1 6AE to Langley House Park Road East Finchley London N2 8EY on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Statement of affairs

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Voluntary strike-off action has been suspended

View Document

11/11/2111 November 2021 Voluntary strike-off action has been suspended

View Document

03/11/213 November 2021 Application to strike the company off the register

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CHANDLER / 01/05/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CHANDLER / 23/03/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE HENRY CHANDLER / 01/05/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 69 MIDDLE STREET MIDDLE STREET BRIGHTON BN1 1AL ENGLAND

View Document

23/03/2023 March 2020 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 39 CLIFTONVILLE COURT GOLDSTONE VILLAS HOVE BN3 3RX UNITED KINGDOM

View Document

01/06/181 June 2018 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