CATCH 22 TAKEAWAY LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-13

View Document

27/08/2427 August 2024 Resolutions

View Document

27/08/2427 August 2024 Registered office address changed from The Basement 470 Old London Road Hastings East Sussex TN35 5BG United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2024-08-27

View Document

27/08/2427 August 2024 Statement of affairs

View Document

27/08/2427 August 2024 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Registered office address changed from The Croft, 85 Battery Hill Hastings East Sussex TN35 4AL England to The Basement 470 Old London Road Hastings East Sussex TN35 5BG on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Termination of appointment of Shiralee Ann Brighton as a director on 2022-09-26

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 398 COAST ROAD PEVENSEY BAY PEVENSEY EAST SUSSEX BN24 6NY

View Document

27/01/1927 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TYLER

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 DIRECTOR APPOINTED MR IAN TYLER

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MRS SHIRALEE ANN BRIGHTON

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR COLIN DAVID BRIGHTON

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA KENNY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 200

View Document

05/04/125 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

30/01/1230 January 2012 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