Advanced company searchLink opens in new window

CATALYST APPLICATIONS LIMITED

Company number 09184912

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 AD01 Registered office address changed from 70 Clarkehouse Road Sheffield S10 2LJ to Unit 4 Hydra Business Park Ecclesfield Sheffield S35 9ZX on 14 October 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
06 Oct 2015 CH01 Director's details changed for Mika Gregoric on 16 June 2015
25 Jun 2015 AP01 Appointment of Mika Gregoric as a director on 16 June 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 200
18 Jun 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
10 Oct 2014 TM01 Termination of appointment of Stephen John Howard as a director on 10 October 2014
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
26 Sep 2014 AP01 Appointment of Mr Stephen William Webb as a director on 23 September 2014
26 Sep 2014 AP01 Appointment of Mr Christopher Alan Ashton as a director on 23 September 2014
26 Sep 2014 AD01 Registered office address changed from 1 Windses Estate Grindleford Hope Valley Derbyshire S32 2HY United Kingdom to 70 Clarkehouse Road Sheffield S10 2LJ on 26 September 2014
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted