- Company Overview for CATHAY INTERNATIONAL LIMITED (13867835)
- Filing history for CATHAY INTERNATIONAL LIMITED (13867835)
- People for CATHAY INTERNATIONAL LIMITED (13867835)
- More for CATHAY INTERNATIONAL LIMITED (13867835)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2023 | AD01 | Registered office address changed from Unit 18 Dawkins Road Poole BH15 4JY England to 37 Badminton Road Manchester M21 0UQ on 3 April 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Matthew John Tear as a director on 1 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Zamari Zenical Williams as a director on 1 February 2023 | |
15 Feb 2023 | PSC01 | Notification of Zamari Zenical Williams as a person with significant control on 1 February 2023 | |
15 Feb 2023 | PSC07 | Cessation of Matthew John Tear as a person with significant control on 1 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
14 Feb 2023 | AP01 | Appointment of Mr Matthew John Tear as a director on 1 February 2023 | |
14 Feb 2023 | PSC01 | Notification of Matthew John Tear as a person with significant control on 1 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 18 Dawkins Road Poole BH15 4JY on 14 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 9 February 2023 | |
10 Feb 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 9 February 2023 | |
24 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-24
|