CATGIRL ENTERPRISES LTD

Chynoweth House Chynoweth House, Truro, TR4 8UN, United Kingdom
StatusDISSOLVED
Company No.11385544
CategoryPrivate Limited Company
Incorporated26 May 2018
Age6 years, 19 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 23 days

SUMMARY

CATGIRL ENTERPRISES LTD is an dissolved private limited company with number 11385544. It was incorporated 6 years, 19 days ago, on 26 May 2018 and it was dissolved 3 years, 5 months, 23 days ago, on 22 December 2020. The company address is Chynoweth House Chynoweth House, Truro, TR4 8UN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: Chynoweth House Suite 113 Truro TR4 8UN

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

Change date: 2020-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Per Albin Sixten Revström

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-19

Psc name: Sixten per Albin Revström

Documents

View document PDF

Resolution

Date: 01 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 31 Aug 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Per Albin Sixten Revström

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 17 Aug 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 17 Aug 2018

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 17 Aug 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Per Albin Sixten Revström

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 06 Jul 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 26 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUBLE GLAZING SUPPLIES (NORTHERN IRELAND) LIMITED

4 BANK COURT,LOUGHBOROUGH,LE11 5RF

Number:02223682
Status:ACTIVE
Category:Private Limited Company

JM RESIDENCE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10915636
Status:ACTIVE
Category:Private Limited Company

LAY CONSTRUCTION LTD

STANLEY HOUSE,SWINDON,SN1 3BB

Number:01755816
Status:ACTIVE
Category:Private Limited Company

MAPLE LEAF CAPITAL LLP

38 GREAT PORTLAND STREET,LONDON,W1W 8QY

Number:OC302334
Status:ACTIVE
Category:Limited Liability Partnership

NICKLESTORE LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11342524
Status:ACTIVE
Category:Private Limited Company

SNOWDON COURIERS LTD

UNIT 10,DEWSBURY,WF12 9BZ

Number:09148248
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