Advanced company searchLink opens in new window

CATALYST IFG LIMITED

Company number 07330350

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2021 DS01 Application to strike the company off the register
31 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 AD01 Registered office address changed from Ebley Mill Ebley Wharf Stroud GL5 4UB England to Tower Bridge House St. Katharines Way London E1W 1DD on 14 December 2020
13 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
10 Oct 2019 AD01 Registered office address changed from 41 London Road Stroud GL5 2AJ England to Ebley Mill Ebley Wharf Stroud GL5 4UB on 10 October 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
02 Sep 2019 AD02 Register inspection address has been changed from C/O Jeremy Lawrence 33 London Road Stroud Gloucestershire GL5 2AJ United Kingdom to 41 London Road Stroud GL5 2AJ
15 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 29/07/2018
05 Nov 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/08/2019.
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2018 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
14 Nov 2017 AP01 Appointment of Ms Martine Catton as a director on 1 November 2017
29 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
08 Sep 2017 AD01 Registered office address changed from C/O Jeremy Lawrence 33 London Road Stroud Gloucestershire GL5 2AJ to 41 London Road Stroud GL5 2AJ on 8 September 2017
06 Sep 2017 TM01 Termination of appointment of Jeremy Oliver John Lawrence as a director on 30 August 2017
31 Jul 2017 CS01 29/07/17 Statement of Capital gbp 38907.220
27 Jun 2017 AP01 Appointment of Mr Stuart Mackay Fraser as a director on 9 June 2017
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014