CATESETUM LIMITED
Status | DISSOLVED |
Company No. | 11017578 |
Category | Private Limited Company |
Incorporated | 17 Oct 2017 |
Age | 6 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 1 month, 22 days |
SUMMARY
CATESETUM LIMITED is an dissolved private limited company with number 11017578. It was incorporated 6 years, 6 months, 12 days ago, on 17 October 2017 and it was dissolved 1 year, 1 month, 22 days ago, on 07 March 2023. The company address is 42 High Street 42 High Street, Ely, CB7 5HE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: 4 Hall Street Soham Ely CB7 5BS
Change date: 2021-12-08
New address: 42 High Street Soham Ely CB7 5HE
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Genevieve Molloy
Termination date: 2019-12-10
Documents
Cessation of a person with significant control
Date: 17 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Genevieve Molloy
Cessation date: 2019-12-10
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
New address: 4 Hall Street Soham Ely CB7 5BS
Change date: 2019-12-17
Old address: The Castle & Falcon 402 Moseley Road Birmingham B12 9AT England
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 14 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Genevieve Molloy
Notification date: 2019-10-10
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Genevieve Molloy
Appointment date: 2019-10-10
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Address
Type: AD01
Old address: 42 High Street Soham Ely CB7 5HE England
Change date: 2019-10-11
New address: The Castle & Falcon 402 Moseley Road Birmingham B12 9AT
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
New address: 42 High Street Soham Ely CB7 5HE
Change date: 2019-07-25
Old address: 4 Hall Street Soham Ely CB7 5BS
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Finigan
Termination date: 2018-10-17
Documents
Cessation of a person with significant control
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-17
Psc name: Daniel Finigan
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-03
Old address: 28 Poplar Avenue Oldham OL8 3UA England
New address: 4 Hall Street Soham Ely CB7 5BS
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Finigan
Notification date: 2018-05-01
Documents
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Hoang Xuan Nghiem
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: 4 Hall Street Soham Ely Cambridgeshire CB7 5BS
Change date: 2018-07-03
New address: 28 Poplar Avenue Oldham OL8 3UA
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-27
New address: 4 Hall Street Soham Ely Cambridgeshire CB7 5BS
Old address: PO Box 4385 11017578: Companies House Default Address Cardiff CF14 8LH
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Finigan
Appointment date: 2018-05-01
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Hoang Xuan Nghiem
Documents
Default companies house registered office address applied
Date: 02 May 2018
Action Date: 02 May 2018
Category: Address
Type: RP05
Default address: PO Box 4385, 11017578: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2018-05-02
Documents
Capital allotment shares
Date: 23 Jan 2018
Action Date: 01 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-01
Capital : 100.00 GBP
Documents
Some Companies
65 PENNARD ROAD,,W12 8DW
Number: | 05858854 |
Status: | ACTIVE |
Category: | Private Limited Company |
CE UNION INTERNATIONAL LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 05282660 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE CRESCENT,DARLINGTON,DL2 1HL
Number: | 09739409 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAN-MICHAEL ENTERPRISES LIMITED
QUARTERMILE TWO,EDINBURGH,EH3 9GL
Number: | SC344817 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYKEFIELD,KILMARNOCK,KA1 5SH
Number: | SC492744 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATFORD INTERCHANGE,WATFORD,WD24 4WP
Number: | 07082414 |
Status: | ACTIVE |
Category: | Private Limited Company |