CATAPULT VENTURES LIMITED

Register to unlock more data on OkredoRegister

CATAPULT VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09712953

Incorporation date

31/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon11/08/2023
Final Gazette dissolved following liquidation
dot icon11/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2022
Liquidators' statement of receipts and payments to 2022-07-14
dot icon28/07/2021
Registered office address changed from 1-3 Worship Street 2nd Floor C/O Buckworths London EC2A 2AB England to 3 Field Court London WC1R 5EF on 2021-07-28
dot icon28/07/2021
Appointment of a voluntary liquidator
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Statement of affairs
dot icon14/06/2021
Termination of appointment of Benjamin Dixon as a director on 2021-06-09
dot icon01/06/2021
Termination of appointment of Steffen Wulff Petersen as a director on 2021-05-25
dot icon12/05/2021
Satisfaction of charge 097129530001 in full
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Termination of appointment of Birgir Már Ragnarsson as a director on 2021-03-03
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2018-12-31
dot icon16/06/2020
Registered office address changed from C/O Buckworths 26 Curtain Road London EC2A 3NY United Kingdom to 1-3 Worship Street 2nd Floor C/O Buckworths London EC2A 2AB on 2020-06-16
dot icon27/04/2020
Current accounting period shortened from 2019-07-31 to 2018-12-31
dot icon16/12/2019
Second filing of Confirmation Statement dated 30/07/2019
dot icon16/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-16
dot icon16/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-10
dot icon16/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-11
dot icon26/09/2019
Confirmation statement made on 2019-07-30 with updates
dot icon18/06/2019
Registration of charge 097129530001, created on 2019-06-13
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-16
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-10
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon19/12/2018
Termination of appointment of David Charles Pritchard as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Birgir Már Ragnarsson as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Robin James Terrell as a director on 2018-12-17
dot icon07/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-03-22
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon25/05/2017
Appointment of Mr Robin James Terrell as a director on 2017-03-14
dot icon24/05/2017
Appointment of Mr David Charles Pritchard as a director on 2017-05-24
dot icon24/05/2017
Appointment of Mr Benjamin Dixon as a director on 2017-03-14
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon14/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-10-25
dot icon05/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-09
dot icon16/12/2015
Resolutions
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon31/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ragnarsson, Birgir Mar
Director
19/12/2018 - 03/03/2021
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CATAPULT VENTURES LIMITED

CATAPULT VENTURES LIMITED is an(a) Dissolved company incorporated on 31/07/2015 with the registered office located at 3 Field Court, London WC1R 5EF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATAPULT VENTURES LIMITED?

toggle

CATAPULT VENTURES LIMITED is currently Dissolved. It was registered on 31/07/2015 and dissolved on 11/08/2023.

Where is CATAPULT VENTURES LIMITED located?

toggle

CATAPULT VENTURES LIMITED is registered at 3 Field Court, London WC1R 5EF.

What does CATAPULT VENTURES LIMITED do?

toggle

CATAPULT VENTURES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CATAPULT VENTURES LIMITED?

toggle

The latest filing was on 11/08/2023: Final Gazette dissolved following liquidation.