- Company Overview for CATALYSIS CONSULTING DELIVERY AND TRAINING LTD. (08680396)
- Filing history for CATALYSIS CONSULTING DELIVERY AND TRAINING LTD. (08680396)
- People for CATALYSIS CONSULTING DELIVERY AND TRAINING LTD. (08680396)
- More for CATALYSIS CONSULTING DELIVERY AND TRAINING LTD. (08680396)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
18 Sep 2019 | AD01 | Registered office address changed from 29 Wheatley Lane Ilkley West Yorkshire LS29 8BW to 3 Feast Field Horsforth Leeds LS18 4TJ on 18 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Jack Rickard on 17 September 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | AD01 | Registered office address changed from 29 Wheatley Lane 29 Wheatley Lane Ilkley West Yorkshire LS29 8BW to 29 Wheatley Lane Ilkley West Yorkshire LS29 8BW on 18 September 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|