Advanced company searchLink opens in new window

CATALYST STARGATE INVESTMENTS LIMITED

Company number 05893773

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
04 May 2011 CH01 Director's details changed for Mr Stephan Charles Gagnon on 21 July 2010
04 May 2011 CH01 Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 21 July 2010
01 Nov 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
01 Nov 2010 CH01 Director's details changed for Mr Stephan Charles Gagnon on 2 August 2010
01 Nov 2010 CH01 Director's details changed for Tim Roberts on 2 August 2010
26 Oct 2010 CH01 Director's details changed for Tim Roberts on 22 October 2010
26 Oct 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Feb 2010 TM01 Termination of appointment of Andrew Wilkins as a director
30 Sep 2009 AA Accounts made up to 31 December 2008
14 Aug 2009 363a Return made up to 01/08/09; full list of members
26 May 2009 287 Registered office changed on 26/05/2009 from 4 lombard street london EC3V 9HD
18 Aug 2008 AA Accounts made up to 31 December 2007
18 Aug 2008 225 Accounting reference date shortened from 31/08/2008 to 31/12/2007
08 Aug 2008 363a Return made up to 01/08/08; full list of members
08 Aug 2008 287 Registered office changed on 08/08/2008 from 10-13 lovat lane london EC3R 8DN
07 Aug 2008 288c Director's Change of Particulars / andrew wilkins / 07/08/2008 / HouseName/Number was: , now: 5; Street was: 23 russell street, now: westhorpe road; Post Town was: windsor, now: london; Post Code was: SL4 1HQ, now: SW15 1QH; Occupation was: head of corporate finance, now: corporate finance
28 Nov 2007 AA Accounts made up to 31 August 2007
22 Oct 2007 363a Return made up to 01/08/07; full list of members
15 Aug 2007 288c Director's particulars changed
03 Aug 2006 288b Secretary resigned
01 Aug 2006 NEWINC Incorporation