CATCH THE CAT MARKETING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Liquidators' statement of receipts and payments to 2025-03-22 |
29/05/2429 May 2024 | Resignation of a liquidator |
13/05/2413 May 2024 | Liquidators' statement of receipts and payments to 2024-03-22 |
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 |
31/03/2331 March 2023 | Appointment of a voluntary liquidator |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Statement of affairs |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
11/11/2111 November 2021 | Voluntary strike-off action has been suspended |
11/11/2111 November 2021 | Voluntary strike-off action has been suspended |
03/11/213 November 2021 | Application to strike the company off the register |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
24/08/2024 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CHANDLER / 01/05/2020 |
24/08/2024 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CHANDLER / 23/03/2020 |
24/08/2024 August 2020 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE HENRY CHANDLER / 01/05/2020 |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 69 MIDDLE STREET MIDDLE STREET BRIGHTON BN1 1AL ENGLAND |
23/03/2023 March 2020 | PREVEXT FROM 30/06/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 39 CLIFTONVILLE COURT GOLDSTONE VILLAS HOVE BN3 3RX UNITED KINGDOM |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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