- Company Overview for CATCH IT SERVICES LIMITED (09060945)
- Filing history for CATCH IT SERVICES LIMITED (09060945)
- People for CATCH IT SERVICES LIMITED (09060945)
- Charges for CATCH IT SERVICES LIMITED (09060945)
- More for CATCH IT SERVICES LIMITED (09060945)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
26 Jan 2021 | MR04 | Satisfaction of charge 090609450001 in full | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Kenny Anthony Sanders as a director on 14 August 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
30 Jun 2018 | TM01 | Termination of appointment of Gavin Pereira as a director on 25 June 2018 | |
22 Jun 2018 | SH08 | Change of share class name or designation | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | MR04 | Satisfaction of charge 090609450002 in full | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
11 Jul 2017 | PSC02 | Notification of Spr Holdings Limited as a person with significant control on 12 April 2016 | |
11 Jul 2017 | PSC07 | Cessation of Toby Michael Roy as a person with significant control on 12 April 2016 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Sep 2016 | MR01 | Registration of charge 090609450002, created on 21 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Toby Michael Roy on 16 September 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
12 Apr 2016 | CH01 | Director's details changed for Mr Kenny Anthony Sanders on 1 June 2015 | |
20 Nov 2015 | MR01 | Registration of charge 090609450001, created on 16 November 2015 |