- Company Overview for CATAPULT DIGITAL LTD (05204326)
- Filing history for CATAPULT DIGITAL LTD (05204326)
- People for CATAPULT DIGITAL LTD (05204326)
- More for CATAPULT DIGITAL LTD (05204326)
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
|
|
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 |