Advanced company searchLink opens in new window

CATCHY BRANDS LIMITED

Company number 09905977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
04 Jun 2021 AD01 Registered office address changed from Unit 41, Greenway Business Centre Greenway Business Park Harlow CM19 5QE United Kingdom to 41 Greek Street Stockport SK3 8AX on 4 June 2021
01 Jun 2021 600 Appointment of a voluntary liquidator
01 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-20
01 Jun 2021 LIQ02 Statement of affairs
11 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
09 Dec 2020 CH01 Director's details changed for Mr Derek Brian Catchpole on 8 December 2019
16 Jul 2020 MR04 Satisfaction of charge 099059770001 in full
16 Jul 2020 MR04 Satisfaction of charge 099059770002 in full
05 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
05 Oct 2017 MR01 Registration of charge 099059770002, created on 3 October 2017
26 Sep 2017 MR01 Registration of charge 099059770001, created on 14 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
30 May 2017 AA Micro company accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
09 Dec 2015 AP01 Appointment of Ms Katrina Benson as a director on 8 December 2015
08 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-08
  • GBP 1
  • GBP 1