Advanced company searchLink opens in new window

KATASTARI LIMITED

Company number 09157795

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2019 AD01 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 21 June 2019
20 Jun 2019 LIQ02 Statement of affairs
20 Jun 2019 600 Appointment of a voluntary liquidator
20 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-04
11 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
17 Oct 2018 AD01 Registered office address changed from Rayners 30-32 Haymarket Street Bury Lancashire BL9 0AY England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 October 2018
20 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
02 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
02 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Aug 2016 AD01 Registered office address changed from Duke of Lancaster 3 Church Street Colne Lancashire BB8 0EB to Rayners 30-32 Haymarket Street Bury Lancashire BL9 0AY on 1 August 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
18 Dec 2015 AD01 Registered office address changed from Duke of Lancaster 3 Church Street Colne Lancashire BB8 0BB to Duke of Lancaster 3 Church Street Colne Lancashire BB8 0EB on 18 December 2015
12 Dec 2015 AD01 Registered office address changed from Old Bank 50 Yorkshire Street Oldham Lancashire OL1 1SN United Kingdom to Duke of Lancaster 3 Church Street Colne Lancashire BB8 0BB on 12 December 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-01
  • GBP 1