Founded in 2012, Catenary King Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Armstrong, Bill, Devaney, Sean Francis, Gouws-green, Odette Charmaine, Green, Andrew Dudley in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Bill | 01 May 2013 | 08 August 2014 | 1 |
DEVANEY, Sean Francis | 30 November 2012 | 01 May 2013 | 1 |
GOUWS-GREEN, Odette Charmaine | 08 August 2014 | 27 October 2016 | 1 |
GREEN, Andrew Dudley | 10 September 2015 | 07 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
AD01 - Change of registered office address | 05 February 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 30 November 2018 | |
MR01 - N/A | 09 March 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 20 November 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 12 January 2017 | |
AA01 - Change of accounting reference date | 21 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 19 November 2016 | |
AP01 - Appointment of director | 16 November 2016 | |
TM01 - Termination of appointment of director | 16 November 2016 | |
AA - Annual Accounts | 16 November 2016 | |
AD01 - Change of registered office address | 14 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2016 | |
SH01 - Return of Allotment of shares | 12 August 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AD01 - Change of registered office address | 07 October 2015 | |
AP01 - Appointment of director | 11 September 2015 | |
CH01 - Change of particulars for director | 18 May 2015 | |
AD01 - Change of registered office address | 09 April 2015 | |
AR01 - Annual Return | 24 February 2015 | |
CERTNM - Change of name certificate | 19 November 2014 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 19 November 2014 | |
RESOLUTIONS - N/A | 10 November 2014 | |
CONNOT - N/A | 10 November 2014 | |
AA - Annual Accounts | 31 August 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
AR01 - Annual Return | 21 December 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
NEWINC - New incorporation documents | 30 November 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 March 2018 | Outstanding |
N/A |