CATAPULT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
08/12/218 December 2021 Final Gazette dissolved following liquidation

View Document

08/12/218 December 2021 Final Gazette dissolved following liquidation

View Document

15/10/1915 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

15/10/1915 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

15/10/1915 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/10/199 October 2019 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

06/02/196 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/02/2019

View Document

05/02/195 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM FOURTH FLOOR, NO. 66 HAMMERSMITH ROAD LONDON W14 8UD ENGLAND

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 29/04/2016

View Document

08/08/178 August 2017 CESSATION OF EURO GAMING INVESTMENT S.A AS A PSC

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 100 HAMMERSMITH ROAD LONDON W6 7JP

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED

View Document

30/06/1630 June 2016 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

04/05/164 May 2016 SAIL ADDRESS CHANGED FROM: C/O JEFFREY GREEN RUSSELL LIMITED WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR NICHOLAS DAVIES

View Document

24/06/1524 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED VERONIQUE GIRAUDON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELA BIANCHI NOLA

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELA BIANCHI NOLA / 11/07/2014

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/06/1430 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

06/08/136 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/08/136 August 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 SAIL ADDRESS CREATED

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, 10A BELMONT STREET, LONDON, NW1 8HH

View Document

15/08/1215 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 ADOPT ARTICLES 18/07/2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME FONQUERNIE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-LAURENT NABET

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MICHELA BIANCHI

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHELA BIANCHI

View Document

18/06/1218 June 2012 CORPORATE SECRETARY APPOINTED HANOVER SECRETARIES LIMITED

View Document

18/06/1218 June 2012 29/04/12 NO CHANGES

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MICHELA BIANCHI

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMES SCICLUNA

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WINTER

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEAN NO??L WINTER / 02/08/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME VICTOR GABRIEL FONQUERNIE / 15/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LAURENT NABET / 01/05/2010

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR THOMAS JEAN NO??L WINTER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BERAUD

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ISABELLE PARIZE

View Document

08/06/108 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ANDRE BERAUD / 02/04/2010

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

14/05/0914 May 2009 SECRETARY APPOINTED JAMES SCICLUNA

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS BERAUD / 02/10/2008

View Document

02/10/082 October 2008 SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ISABELLE PARIZE

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHE KARVELIS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR RENAUD MOMMEJA

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED GUILLAUME FONQUERNIE

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED JEAN-LAURENT NABET

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0717 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0717 April 2007 £ NC 12241/13728 15/03/

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 15/03/07

View Document

26/02/0726 February 2007 S366A DISP HOLDING AGM 29/01/07

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 ARTICLES OF ASSOCIATION

View Document

18/01/0718 January 2007 NC INC ALREADY ADJUSTED 31/03/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 S80A AUTH TO ALLOT SEC 31/03/06

View Document

18/05/0618 May 2006 NC INC ALREADY ADJUSTED 29/06/05

View Document

18/05/0618 May 2006 £ NC 9841/12241 31/03/

View Document

26/07/0526 July 2005 DIV 29/06/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 £ NC 1000/9843 29/06/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 10 SNOW HILL, LONDON, EC1A 2AL

View Document

31/05/0531 May 2005 ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED DE FACTO 1241 LIMITED CERTIFICATE ISSUED ON 23/05/05

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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