- Company Overview for CATERHAM ASSETS LIMITED (08873674)
- Filing history for CATERHAM ASSETS LIMITED (08873674)
- People for CATERHAM ASSETS LIMITED (08873674)
- Charges for CATERHAM ASSETS LIMITED (08873674)
- More for CATERHAM ASSETS LIMITED (08873674)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | AA01 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Evangelos Pieri on 3 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 26 Claremount Gardens Epsom Surrey KT18 5XF to 5th Floor 89 New Bond Street London W1S 1DA on 3 March 2016 | |
27 Jan 2016 | AA01 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 | |
02 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
22 Jun 2015 | MR04 | Satisfaction of charge 088736740002 in full | |
19 Jun 2015 | MR04 | Satisfaction of charge 088736740001 in full | |
17 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
16 Dec 2014 | MR01 | Registration of charge 088736740002, created on 15 December 2014 | |
16 Dec 2014 | MR01 | Registration of charge 088736740001, created on 15 December 2014 | |
03 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-03
|