- Company Overview for CATHARSIS MANAGEMENT LIMITED (07931895)
- Filing history for CATHARSIS MANAGEMENT LIMITED (07931895)
- People for CATHARSIS MANAGEMENT LIMITED (07931895)
- Insolvency for CATHARSIS MANAGEMENT LIMITED (07931895)
- More for CATHARSIS MANAGEMENT LIMITED (07931895)
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 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Mar 2015 | AD01 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to Westminster Business Centre Nether Poppleton York YO26 6RB on 26 March 2015 | |
24 Mar 2015 | 4.70 | Declaration of solvency | |
24 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | CH01 | Director's details changed for Ms Michele Cusack on 20 January 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | CH01 | Director's details changed for Ms Michele Cusack on 1 February 2014 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
01 Feb 2012 | NEWINC |
Incorporation
|