Advanced company searchLink opens in new window

CATAPULT DIGITAL LTD

Company number 05204326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
07 Jun 2011 AD01 Registered office address changed from 3 Market Square Higham Ferrers Northants NN10 8BP on 7 June 2011
12 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
12 Aug 2010 CH01 Director's details changed for Mr Benjamin James Hedges on 12 August 2010
12 Aug 2010 CH03 Secretary's details changed for Geoff Hedges on 12 August 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Mar 2010 AD01 Registered office address changed from 8 Boundary Row London SE1 8HP on 1 March 2010
06 Nov 2009 AR01 Annual return made up to 12 August 2009 with full list of shareholders
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Jul 2009 288b Appointment Terminated Secretary bridget morrison
07 Jul 2009 288a Secretary appointed geoff hedges
30 Jun 2009 287 Registered office changed on 30/06/2009 from 2ND floor 11 poland street london W1F 8QA
30 Jun 2009 288b Appointment Terminated Director christopher morrison
09 Sep 2008 363a Return made up to 12/08/08; full list of members
09 Sep 2008 288c Director's Change of Particulars / christopher morrison / 01/09/2007 / HouseName/Number was: , now: 40; Street was: 40 chalcroft road, now: chalcroft road; Occupation was: managing director, now: creative director
09 Sep 2008 288c Director's Change of Particulars / benjamin hedges / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: riversmeade; Street was: chapter house 3A college street, now: 9 bedford road,; Area was: higham ferrers, now: clapham; Post Town was: rushden, now: bedford; Region was: northamptonshire, now: bedfordshire; Post Code was: NN10 8DX, n
23 May 2008 AA Total exemption small company accounts made up to 30 September 2007
09 May 2008 363s Return made up to 12/08/07; no change of members
16 Nov 2007 225 Accounting reference date extended from 31/08/07 to 30/09/07
29 Oct 2007 287 Registered office changed on 29/10/07 from: 5 dryden street london WC2E 9NB
29 Mar 2007 363s Return made up to 12/08/06; full list of members
29 Mar 2007 363(287) Registered office changed on 29/03/07
23 Jan 2007 AA Total exemption small company accounts made up to 31 August 2006