CATCH EM ALL LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

26/10/2126 October 2021 Change of details for Mr George Christopher Sharpe as a person with significant control on 2021-09-01

View Document

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

View Document

26/10/2126 October 2021 Director's details changed for Mr George Christopher Sharpe on 2021-09-01

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information