GOOD CATCH LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Voluntary strike-off action has been suspended |
08/05/258 May 2025 | Voluntary strike-off action has been suspended |
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
02/05/252 May 2025 | Application to strike the company off the register |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Termination of appointment of Owain Rhys Walbyoff as a director on 2024-02-29 |
11/12/2411 December 2024 | Appointment of Mr Anthony John Richards as a director on 2024-03-01 |
11/12/2411 December 2024 | Confirmation statement made on 2024-07-15 with updates |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Notification of Fl Entertainment N.V. as a person with significant control on 2023-07-27 |
28/07/2328 July 2023 | Withdrawal of a person with significant control statement on 2023-07-28 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-15 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | |
10/01/2210 January 2022 | |
10/01/2210 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
10/01/2210 January 2022 | |
07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR WIM PONNET |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
09/10/199 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
26/06/1826 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
08/05/188 May 2018 | PREVSHO FROM 31/07/2018 TO 31/12/2017 |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE DEN BAK |
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 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
24/11/1624 November 2016 | DIRECTOR APPOINTED MS ANNETTE MAAS DEN BAK |
16/07/1616 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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