- Company Overview for CATHCARD LIMITED (02682984)
- Filing history for CATHCARD LIMITED (02682984)
- People for CATHCARD LIMITED (02682984)
- More for CATHCARD LIMITED (02682984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2015 | DS01 | Application to strike the company off the register | |
22 May 2015 | AD01 | Registered office address changed from 49,Russell Hill Road Purley Surrey CR8 2XB to 28 Oakway Bromley BR2 0LJ on 22 May 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Graham Peter Harvey-Browne on 26 November 2014 | |
23 May 2014 | AP03 | Appointment of Mr Peter Alastair Hall as a secretary | |
22 May 2014 | TM02 | Termination of appointment of Stephen Jahans as a secretary | |
14 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | TM02 | Termination of appointment of Jonathan Pearce as a secretary | |
24 Jan 2014 | AP03 | Appointment of Mr Stephen James Jahans as a secretary | |
28 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Feb 2013 | AP03 | Appointment of Mr Jonathan Michael Pearce as a secretary | |
19 Feb 2013 | AP01 | Appointment of Mr Neil Nicholas Twist as a director | |
27 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
27 Dec 2012 | TM02 | Termination of appointment of Terence Connor as a secretary | |
27 Dec 2012 | TM01 | Termination of appointment of Truda Hobbs as a director | |
23 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
11 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
20 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Graham Peter Harvey-Browne on 7 December 2009 |