Advanced company searchLink opens in new window

CATALYST HOSPITALITY INVESTMENTS LIMITED

Company number 11943126

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)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
22 Mar 2024 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 30-31 Cowcross Street London EC1M 6DQ on 22 March 2024
18 Mar 2024 AA Micro company accounts made up to 31 December 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
08 Oct 2021 CAP-SS Solvency Statement dated 21/08/20
08 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2021 SH19 Statement of capital on 6 October 2021
  • GBP 10,039.00
06 Oct 2021 SH20 Statement by Directors
06 Oct 2021 CAP-SS Solvency Statement dated 21/08/20
06 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2021 SH20 Statement by Directors
09 Jun 2021 AAMD Amended micro company accounts made up to 31 December 2020
09 Jun 2021 AAMD Amended micro company accounts made up to 31 December 2019
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
07 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
16 Dec 2020 CH01 Director's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020
06 Oct 2020 TM01 Termination of appointment of Robert Skelston as a director on 16 June 2020