CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

08/05/248 May 2024 Appointment of Louise Wykes as a secretary on 2024-05-01

View Document

08/05/248 May 2024 Termination of appointment of Sarah Cameron as a secretary on 2024-05-01

View Document

02/04/242 April 2024 Termination of appointment of Eamonn Hughes as a director on 2024-03-31

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Satisfaction of charge 062441830002 in full

View Document

06/12/236 December 2023 Appointment of Sarah Cameron as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Brenda Giles as a secretary on 2023-12-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

16/05/2316 May 2023 Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03

View Document

16/05/2316 May 2023 Notification of a person with significant control statement

View Document

11/04/2311 April 2023 Termination of appointment of Richard Buchanan Smith as a director on 2023-03-31

View Document

08/04/238 April 2023 Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01

View Document

08/04/238 April 2023 Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

11/05/2211 May 2022 Satisfaction of charge 062441830003 in full

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30

View Document

24/06/2124 June 2021 Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17

View Document

24/06/2124 June 2021 Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 30/08/2014

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS RACHAEL DENNIS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HODSON

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR PASK

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD MACKENZIE

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PASK / 23/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TIMOTHY HODSON / 22/05/2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 16/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH MACKENZIE / 16/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 16/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 09/09/2010

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HELD

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 01/04/2009

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CAHILL / 03/07/2008

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PASK / 05/03/2008

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company