- Company Overview for CATALYST LIMITED (03661085)
- Filing history for CATALYST LIMITED (03661085)
- People for CATALYST LIMITED (03661085)
- More for CATALYST LIMITED (03661085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from 29 Barrow Street Much Wenlock Shropshire TF13 6EN to The Old Post Office 63a Islip Road Oxford OX2 7SP on 20 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | TM02 | Termination of appointment of William Hiscocks as a secretary | |
08 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
21 Nov 2010 | CH03 | Secretary's details changed for Mr William Bryan Hiscocks on 28 August 2010 | |
25 Oct 2010 | AD01 | Registered office address changed from Colemore Farm Colemore Green Bridgnorth Shropshire WV16 4ST on 25 October 2010 | |
17 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Mr Rupert Justin Taylor on 11 November 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Feb 2009 | CERTNM | Company name changed taylorcom LIMITED\certificate issued on 02/03/09 |