Advanced company searchLink opens in new window

KATALYSATOR LIMITED

Company number 09080306

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)
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
  • GBP .98616
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
  • GBP .986
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