Catax Group Canada Limited

General information

Name:

Catax Group Canada Ltd

Office Address:

Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street EC4N 6AF London

Number: 10590100

Incorporation date: 2017-01-30

Dissolution date: 2022-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, London EC4N 6AF Catax Group Canada Limited was categorised as a Private Limited Company with 10590100 Companies House Reg No. This firm was set up on 2017-01-30. Catax Group Canada Limited had been in the United Kingdom for at least 5 years. Launched as Catax Group, the firm used the business name until 2019-10-18, then it was replaced by Catax Group Canada Limited.

In this specific limited company, the majority of director's obligations have so far been carried out by George R. and Jon S.. Amongst these two individuals, George R. had carried on with the limited company the longest, having been a vital addition to company's Management Board for almost one year.

The companies that controlled this firm included: Research & Development Tax Solutions Limited owned over 3/4 of company shares. This business could have been reached in Altrincham at Scott Drive, WA15 8AB.

  • Previous company's names
  • Catax Group Canada Limited 2019-10-18
  • Catax Group Limited 2017-01-30

Financial data based on annual reports

Company staff

George R.

Role: Director

Appointed: 28 February 2022

Latest update: 26 March 2024

Jon S.

Role: Director

Appointed: 28 February 2022

Latest update: 26 March 2024

People with significant control

Research & Development Tax Solutions Limited
Address: 3 Scott Drive, Altrincham, WA15 8AB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 22 February 2022
Nature of control:
over 3/4 of shares
Mark T.
Notified on 30 January 2017
Ceased on 22 February 2022
Nature of control:
1/2 or less of voting rights
Jonathan A.
Notified on 30 January 2017
Ceased on 22 February 2022
Nature of control:
1/2 or less of voting rights
Daniel A.
Notified on 30 January 2017
Ceased on 22 February 2022
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 January 2021
Confirmation statement next due date 19 February 2023
Confirmation statement last made up date 05 February 2022
Annual Accounts 12 March 2018
Start Date For Period Covered By Report 2017-01-30
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 12 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
5
Company Age