- Company Overview for CATWALK COLLECTION LIMITED (03864614)
- Filing history for CATWALK COLLECTION LIMITED (03864614)
- People for CATWALK COLLECTION LIMITED (03864614)
- Charges for CATWALK COLLECTION LIMITED (03864614)
- More for CATWALK COLLECTION LIMITED (03864614)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2019 | DS01 | Application to strike the company off the register | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
23 Nov 2017 | AD01 | Registered office address changed from Unit 12 Oliver Business Park Oliver Road Park Royal London NW10 7JB to 105 Oak Hill Woodford Green Essex IG8 9PF on 23 November 2017 | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Lionel Andrew Parkes on 15 July 2014 | |
24 Nov 2014 | CH03 | Secretary's details changed for Daniella Aydo Mehmet on 15 July 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Daniella Aydo Mehmet on 15 July 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
27 Oct 2011 | AD01 | Registered office address changed from Unit 12-13 Oliver Business Park Olivers Road Park Royal London NW10 7JB on 27 October 2011 | |
21 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |