Advanced company searchLink opens in new window

CATALYST FUND MANAGEMENT LIMITED

Company number 05986176

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)
10 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 November 2012
09 May 2013 TM01 Termination of appointment of Brian Rayment as a director
08 May 2013 TM02 Termination of appointment of Alberto Gil as a secretary
26 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 5,100
  • ANNOTATION A second filing AR01 was registered on 28/10/13.
26 Nov 2012 CH01 Director's details changed for Brian John Rayment on 3 November 2011
17 Oct 2012 AD01 Registered office address changed from 11 Grosvenor Hill London W1K 3QA England on 17 October 2012
11 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 TM01 Termination of appointment of James Dale as a director
14 Aug 2012 TM01 Termination of appointment of Timothy Toyne Sewell Dl as a director
14 Aug 2012 TM01 Termination of appointment of Edward Razzall as a director
14 Aug 2012 TM01 Termination of appointment of James Dale as a director
20 Jun 2012 AD01 Registered office address changed from 23Rd Floor 125 Old Broad Street London EC2N 1AR on 20 June 2012
09 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
08 Nov 2011 TM02 Termination of appointment of Alison Moran as a secretary
04 Nov 2011 TM02 Termination of appointment of Alison Moran as a secretary
04 Nov 2011 AP03 Appointment of Mr Alberto Gil as a secretary
06 Oct 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 AP01 Appointment of Mr James Hall Dale as a director