Advanced company searchLink opens in new window

THE KATALE PARTNERSHIP LIMITED

Company number 07066136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2018 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2017 WU15 Notice of final account prior to dissolution
16 Mar 2017 LIQ MISC INSOLVENCY:annual report for period up to and including 13/01/2017
10 Apr 2016 LIQ MISC Insolvency:liquidators progress report
24 Feb 2015 AD01 Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 24 February 2015
18 Feb 2015 AD01 Registered office address changed from 88-98 College Road Harrow HA1 1RA to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 18 February 2015
13 Feb 2015 4.31 Appointment of a liquidator
30 Dec 2014 COCOMP Order of court to wind up
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
28 Aug 2014 AA01 Previous accounting period shortened from 30 November 2013 to 29 November 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mr Nicholas Albert Bicket on 4 November 2009
20 Dec 2010 CH01 Director's details changed for Dr. Karen Cecile Malan on 4 November 2009
04 Nov 2009 NEWINC Incorporation