CATCH A FLIGHT LIMITED

Company Documents

DateDescription
02/07/192 July 2019 STRUCK OFF AND DISSOLVED

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIF MAHMOOD

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 241 MITCHAM ROAD TOOTING LONDON SW17 9JQ

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 CESSATION OF MOHAMMAD FAHEEM AKBAR SANDHU AS A PSC

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD SANDHU

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD SANDHU

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR ASIF MAHMOOD

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SANDHU

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SANDHU

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

15/12/1615 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

25/02/1625 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 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

18/02/1518 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O ABACUS ACCOUNTANTS 2ND FLOOR COLERIDGE HOUSE 5-7A PARK STREET SLOUGH BERKSHIRE SL1 1PE

View Document

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

View Accounts

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 1 HIGH STREET CHALVEY SLOUGH BERKSHIRE SL1 2RU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR SYED AHMED

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ATIQ AKBAR SANDHU / 25/03/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED FAROOQ AHMED / 25/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 26 DONALD ROAD UPTON PARK LONDON E13 0QE

View Document

22/01/0722 January 2007 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