(CS01) Confirmation statement with no updates 2023-08-13
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-13
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, December 2021
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 43 Friends Road Croydon CR0 1ED. Change occurred on 2021-12-08. Company's previous address: Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom.
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-13
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-05-13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-05-13
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-05-13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED. Change occurred on 2021-05-12. Company's previous address: Springfield House Springfield Road Horsham RH12 2RG England.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-13
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-04-28
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-28
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-01-14: 3545096.00 GBP
filed on: 5th, February 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109128590002, created on 2019-12-19
filed on: 7th, January 2020
| mortgage
|
Free Download
(52 pages)
|
(AA01) Current accounting period extended from 2019-08-31 to 2019-12-31
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-11-07: 3295096.00 GBP
filed on: 19th, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-08-31
filed on: 11th, November 2019
| accounts
|
Free Download
(42 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-07
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019-10-30 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-30 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 30th, October 2019
| resolution
|
Free Download
(19 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-07
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109128590001 in full
filed on: 18th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-07
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Springfield House Springfield Road Horsham RH12 2RG. Change occurred on 2019-10-17. Company's previous address: C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-10-07
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-07
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-13
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-08-13
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-12-23
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-23
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017-12-21
filed on: 25th, January 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-12-21: 2795096.00 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, January 2018
| resolution
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 10th, January 2018
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109128590001, created on 2017-12-21
filed on: 29th, December 2017
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2017
| incorporation
|
Free Download
(38 pages)
|