CATCH 22 TAKEAWAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-13 |
| 27/08/2427 August 2024 | Resolutions |
| 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 |
| 27/08/2427 August 2024 | Statement of affairs |
| 27/08/2427 August 2024 | Appointment of a voluntary liquidator |
| 01/07/241 July 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 01/07/241 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-05-21 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/10/2214 October 2022 | Termination of appointment of Shiralee Ann Brighton as a director on 2022-09-26 |
| 26/09/2226 September 2022 | Certificate of change of name |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 398 COAST ROAD PEVENSEY BAY PEVENSEY EAST SUSSEX BN24 6NY |
| 27/01/1927 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
| 17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/01/1718 January 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN TYLER |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | DIRECTOR APPOINTED MR IAN TYLER |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/12/1423 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 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 |
| 19/12/1319 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/06/1321 June 2013 | DIRECTOR APPOINTED MRS SHIRALEE ANN BRIGHTON |
| 21/06/1321 June 2013 | DIRECTOR APPOINTED MR COLIN DAVID BRIGHTON |
| 21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR REBECCA KENNY |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 20/04/1220 April 2012 | 06/04/12 STATEMENT OF CAPITAL GBP 200 |
| 05/04/125 April 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 30/01/1230 January 2012 | 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