- Company Overview for CATALYST COMMUNITIES C.I.C. (07896973)
- Filing history for CATALYST COMMUNITIES C.I.C. (07896973)
- People for CATALYST COMMUNITIES C.I.C. (07896973)
- Charges for CATALYST COMMUNITIES C.I.C. (07896973)
- More for CATALYST COMMUNITIES C.I.C. (07896973)
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
|
|
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
|
|
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
|
|
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
|
|
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 |