- Company Overview for CATFIRTH LIMITED (06637839)
- Filing history for CATFIRTH LIMITED (06637839)
- People for CATFIRTH LIMITED (06637839)
- More for CATFIRTH LIMITED (06637839)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2014 | TM01 | Termination of appointment of Timothy Harold Garnett Lyle as a director on 23 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Andrew William Burrows as a director on 23 July 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of David Keith Papworth as a secretary on 23 July 2014 | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
21 Sep 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Oct 2010 | CH03 | Secretary's details changed for Mr David Keith Papworth on 15 October 2010 | |
17 Oct 2010 | CH01 | Director's details changed for Mr Timothy Harold Garnett Lyle on 15 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
24 Sep 2010 | AD01 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR Uk on 24 September 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 71 speldhurst road chiswick london W4 1BY | |
07 Sep 2009 | 363a | Return made up to 03/07/09; full list of members | |
02 Sep 2009 | 288a | Director appointed timothy harold garnet lyle logged form | |
25 Jun 2009 | 88(2) | Ad 19/06/09\gbp si 442670@0.001=442.67\gbp ic 2494.062/2936.732\ | |
25 Jun 2009 | 88(2) | Ad 22/05/09\gbp si 11367@0.001=11.367\gbp ic 2482.695/2494.062\ |