This company is commonly known as Catax Group Canada Limited. The company was founded 7 years ago and was given the registration number 10590100. The firm's registered office is in ALTRINCHAM. You can find them at Catax House, 3 Scott Drive, Altrincham, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CATAX GROUP CANADA LIMITED |
---|---|---|
Company Number | : | 10590100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2017 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Catax House, 3 Scott Drive, Altrincham, Cheshire, United Kingdom, WA15 8AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13155 Noel Road, Suite 100, Dallas, United States, 75240 | Director | 28 February 2022 | Active |
16220 N, Scottsdale Road, Suite 450, Scottsdale, United States, 85254 | Director | 28 February 2022 | Active |
Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 January 2017 | Active |
Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 January 2017 | Active |
Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 January 2017 | Active |
Research & Development Tax Solutions Limited | ||
Notified on | : | 22 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Scott Drive, Altrincham, England, WA15 8AB |
Nature of control | : |
|
Mr Daniel James Alcock | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Rear Barn, Knutsford, United Kingdom, WA16 0SR |
Nature of control | : |
|
Mr Jonathan Thomas Anderson | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Rear Barn, Knutsford, United Kingdom, WA16 0SR |
Nature of control | : |
|
Mr Mark John Tighe | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Rear Barn, Knutsford, United Kingdom, WA16 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-25 | Dissolution | Dissolution application strike off company. | Download |
2022-08-23 | Accounts | Change account reference date company previous extended. | Download |
2022-07-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.