GOOD CATCH LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Voluntary strike-off action has been suspended

View Document

08/05/258 May 2025 Voluntary strike-off action has been suspended

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Termination of appointment of Owain Rhys Walbyoff as a director on 2024-02-29

View Document

11/12/2411 December 2024 Appointment of Mr Anthony John Richards as a director on 2024-03-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-07-15 with updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Notification of Fl Entertainment N.V. as a person with significant control on 2023-07-27

View Document

28/07/2328 July 2023 Withdrawal of a person with significant control statement on 2023-07-28

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/01/2210 January 2022

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR WIM PONNET

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/05/188 May 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANNETTE DEN BAK

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM SHEPHERDS BUILDING CENTRAL CHARECROFT WAY SHEPHERDS BUSH LONDON W14 0EE UNITED KINGDOM

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MS ANNETTE MAAS DEN BAK

View Document

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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