CATCH EM ALL LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | Application to strike the company off the register |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
26/10/2126 October 2021 | Change of details for Mr George Christopher Sharpe as a person with significant control on 2021-09-01 |
26/10/2126 October 2021 | Registered office address changed from 100 Great Western Road London W11 1AF England to 14 Leigham Vale Road Southbourne BH6 3LR on 2021-10-26 |
26/10/2126 October 2021 | Director's details changed for Mr George Christopher Sharpe on 2021-09-01 |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Accounts for a dormant company made up to 2020-11-30 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/11/1912 November 2019 | 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