Advanced company searchLink opens in new window

CATALYST COMMUNITIES C.I.C.

Company number 07896973

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)
09 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2016 TM01 Termination of appointment of Neil Montgomery as a director on 1 January 2016
06 Mar 2016 TM01 Termination of appointment of Neil Montgomery as a director on 1 January 2016
31 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100,000
31 Jan 2016 TM01 Termination of appointment of Andrew Phillip Lloyd as a director on 1 January 2016
31 Jan 2016 TM01 Termination of appointment of Mathew Spencer Cunningham as a director on 1 January 2016
31 Jan 2016 TM02 Termination of appointment of Julianne Marie Montgomery as a secretary on 1 January 2016
31 Jan 2016 TM02 Termination of appointment of Andrew Philip Lloyd as a secretary on 1 January 2016
05 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
07 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
09 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Aug 2014 AP03 Appointment of Mrs Julianne Marie Montgomery as a secretary on 31 July 2014
02 Aug 2014 AP01 Appointment of Mr Andrew Phillip Lloyd as a director on 31 July 2014
01 Jul 2014 TM01 Termination of appointment of Hugh Adamson as a director
04 Jun 2014 MR01 Registration of charge 078969730001
05 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100,000
02 Nov 2013 AP01 Appointment of Mr Mathew Spencer Cunningham as a director
02 Nov 2013 AP01 Appointment of Mr Hugh Mann Adamson as a director
24 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
02 Jul 2013 CERTNM Company name changed catalyst communities LTD\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
02 Jul 2013 CICCON Change of name
02 Jul 2013 CONNOT Change of name notice
10 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders