- Company Overview for CATIAND INTERNATIONAL LTD (09836514)
- Filing history for CATIAND INTERNATIONAL LTD (09836514)
- People for CATIAND INTERNATIONAL LTD (09836514)
- More for CATIAND INTERNATIONAL LTD (09836514)
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) |
---|---|---|---|
31 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
04 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Andrew Moody on 1 January 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
28 Sep 2017 | AD01 | Registered office address changed from 98 Westbury Lane Buckhurst Hill IG9 5PW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 28 September 2017 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
04 Nov 2016 | CH01 | Director's details changed for Catherine Moody on 4 November 2016 | |
04 Nov 2016 | CH01 | Director's details changed for Andrew Moody on 4 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from 10 Roebuck Lane Buckhurst Hill IG9 5QP England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 4 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from 10 Roebuck Lane Buckhurst Hill IG9 5QP England to 10 Roebuck Lane Buckhurst Hill IG9 5QP on 4 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom to 10 Roebuck Lane Buckhurst Hill IG9 5QP on 4 November 2016 | |
22 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-22
|