- Company Overview for CATALYSTIC LIMITED (05115791)
- Filing history for CATALYSTIC LIMITED (05115791)
- People for CATALYSTIC LIMITED (05115791)
- More for CATALYSTIC LIMITED (05115791)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
01 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Suite 559 Kemp House 152-160 City Road London EC1V 2NX to 66 Windsor Road Windsor Road Levenshulme Manchester M19 2EB on 1 April 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Suite 559 Kemp House 152-160 City Road London EC1V 2NX on 26 May 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Rahim Hirani on 30 December 2012 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued |