BARCAT INVESTMENTS LIMITED

61 Praed Street 61 Praed Street, London, W2 1NS, United Kingdom
StatusDISSOLVED
Company No.04565678
CategoryPrivate Limited Company
Incorporated17 Oct 2002
Age21 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution02 Dec 2014
Years9 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

Gazette dissolved compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valerii Diiesperov

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasyl Demchuk

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Finapo Ltd

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coddan Secretary Service Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Gray

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasyl Demchuk

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Damalie

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerii Diiesperov

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerii Diiesperov

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerii Diiesperov

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerii Diiesperov

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ashley Damalie

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gray

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Coddan Secretary Service Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Finapo Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Finapo Ltd

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coddan Secretary Service Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed coddan secretary service LIMITED

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael andrew gray

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keystone investments LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary guernsey corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alastair cunningham

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr alastair matthew cunningham

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

92-102 CHICHESTER ROAD (FREEHOLD) LIMITED

57 CORDREY GARDENS,COULSDON,CR5 2SQ

Number:04319960
Status:ACTIVE
Category:Private Limited Company

ALEXANDRA O'TOOLE LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10685043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BILTWEL LIMITED

BRAMBLES, THURSFORD ROAD,,FAKENHAM,,NR21 0JW

Number:01945151
Status:ACTIVE
Category:Private Limited Company

CORTA LIMITED

152 DRAYCOTT AVENUE,HARROW,HA3 0BZ

Number:11244822
Status:ACTIVE
Category:Private Limited Company

NOCTURNAL ARTISTS LIMITED

JSP ACCOUNTANTS LIMITED, FIRST FLOOR,,HARROW,,HA1 1BE

Number:09571306
Status:ACTIVE
Category:Private Limited Company

O MAXIM HAULAGE LTD

FLAT 6,CAMBERLEY,GU15 2UZ

Number:11684926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source