BARCAT INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04565678 |
Category | Private Limited Company |
Incorporated | 17 Oct 2002 |
Age | 21 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2014 |
Years | 9 years, 5 months, 28 days |
SUMMARY
BARCAT INVESTMENTS LIMITED is an dissolved private limited company with number 04565678. It was incorporated 21 years, 7 months, 13 days ago, on 17 October 2002 and it was dissolved 9 years, 5 months, 28 days ago, on 02 December 2014. The company address is 61 Praed Street 61 Praed Street, London, W2 1NS, United Kingdom.
Company Fillings
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Valerii Diiesperov
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vasyl Demchuk
Documents
Appoint corporate secretary company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Finapo Ltd
Documents
Termination secretary company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Coddan Secretary Service Limited
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Gray
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Old address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
Change date: 2013-05-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type dormant
Date: 03 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vasyl Demchuk
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Old address: 124 Baker Street London W1U 6TY England
Change date: 2012-11-01
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Damalie
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerii Diiesperov
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerii Diiesperov
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerii Diiesperov
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerii Diiesperov
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-10
Old address: Dept 400 61 Praed Street London W2 1NS
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Old address: 124 Baker Street London W1U 6TY England
Change date: 2011-11-10
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Change corporate secretary company with change date
Date: 31 Oct 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Coddan Secretary Service Limited
Change date: 2010-10-01
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ashley Damalie
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gray
Documents
Appoint corporate secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Coddan Secretary Service Limited
Documents
Termination secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Finapo Ltd
Documents
Change registered office address company with date old address
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Address
Type: AD01
Old address: 61 Praed Street London W2 1NS United Kingdom
Change date: 2011-10-28
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-26
Old address: 124 Baker Street Westminster London W1U 6TY
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Old address: Po Box Dept. 400 61 Praed Street London W2 1NS United Kingdom
Change date: 2011-10-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Appoint corporate secretary company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Finapo Ltd
Documents
Termination secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Coddan Secretary Service Limited
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Old address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
Change date: 2011-08-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Andrew Gray
Documents
Change corporate secretary company with change date
Date: 22 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Coddan Secretary Service Limited
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-22
Old address: Office 4 5 Percy Street London W1T 1DG United Kingdom
Documents
Accounts with accounts type dormant
Date: 11 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 16 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Andrew Gray
Documents
Change corporate secretary company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Coddan Secretary Service Limited
Documents
Accounts with accounts type dormant
Date: 05 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from 186 hammersmith road london W6 7DJ
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed coddan secretary service LIMITED
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael andrew gray
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keystone investments LIMITED
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary guernsey corporate secretaries LIMITED
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alastair cunningham
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr alastair matthew cunningham
Documents
Accounts with accounts type dormant
Date: 02 Nov 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Nov 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Resolution
Date: 20 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Resolution
Date: 21 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
92-102 CHICHESTER ROAD (FREEHOLD) LIMITED
57 CORDREY GARDENS,COULSDON,CR5 2SQ
Number: | 04319960 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10685043 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRAMBLES, THURSFORD ROAD,,FAKENHAM,,NR21 0JW
Number: | 01945151 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 DRAYCOTT AVENUE,HARROW,HA3 0BZ
Number: | 11244822 |
Status: | ACTIVE |
Category: | Private Limited Company |
JSP ACCOUNTANTS LIMITED, FIRST FLOOR,,HARROW,,HA1 1BE
Number: | 09571306 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,CAMBERLEY,GU15 2UZ
Number: | 11684926 |
Status: | ACTIVE |
Category: | Private Limited Company |