CATESETUM LIMITED

42 High Street 42 High Street, Ely, CB7 5HE, England
StatusDISSOLVED
Company No.11017578
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 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

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

65 PENNARD ROAD LIMITED

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

CRESCENT COMMISSIONING LTD

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 CONTRACTS LIMITED

DYKEFIELD,KILMARNOCK,KA1 5SH

Number:SC492744
Status:ACTIVE
Category:Private Limited Company

PEERLESS AV EUROPE LIMITED

WATFORD INTERCHANGE,WATFORD,WD24 4WP

Number:07082414
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