- Company Overview for KATALYSATOR LIMITED (09080306)
- Filing history for KATALYSATOR LIMITED (09080306)
- People for KATALYSATOR LIMITED (09080306)
- More for KATALYSATOR LIMITED (09080306)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | AD01 | Registered office address changed from 1 st Katharine’S Way St Katharine’S & Wapping 6th Floor We Work London E1W 1UN United Kingdom to 65 London Wall London EC2M 5TU on 1 May 2018 | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
03 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 28 February 2018 | |
08 Feb 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5QZ United Kingdom to 1 st Katharine’S Way St Katharine’S & Wapping 6th Floor We Work London E1W 1UN on 8 January 2018 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
13 Sep 2017 | PSC02 | Notification of Glimr Ab as a person with significant control on 6 April 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AD01 | Registered office address changed from C/O Glimr 68 Hanbury Street 68 Hanbury Street London E1 5JL England to Salisbury House London Wall London EC2M 5QZ on 31 July 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from 24 Hills Road Cambridge CB2 1JP to C/O Glimr 68 Hanbury Street 68 Hanbury Street London E1 5JL on 9 January 2017 | |
16 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
16 Aug 2016 | CH01 | Director's details changed for Sven Röder on 10 June 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Karl Nicklas Mattsson on 10 June 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Carl Robert Gustaf Hedberg on 10 June 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | CH01 | Director's details changed for Carl Robert Gustaf Hedberg on 10 June 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Sven Röder on 10 June 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Karl Nicklas Mattsson on 10 June 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |