CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
| 20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 19/03/2519 March 2025 | Application to strike the company off the register |
| 02/12/242 December 2024 | Accounts for a small company made up to 2024-03-31 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 08/05/248 May 2024 | Appointment of Louise Wykes as a secretary on 2024-05-01 |
| 08/05/248 May 2024 | Termination of appointment of Sarah Cameron as a secretary on 2024-05-01 |
| 02/04/242 April 2024 | Termination of appointment of Eamonn Hughes as a director on 2024-03-31 |
| 04/01/244 January 2024 | Accounts for a small company made up to 2023-03-31 |
| 12/12/2312 December 2023 | Satisfaction of charge 062441830002 in full |
| 06/12/236 December 2023 | Appointment of Sarah Cameron as a secretary on 2023-12-01 |
| 05/12/235 December 2023 | Termination of appointment of Brenda Giles as a secretary on 2023-12-01 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-11 with updates |
| 16/05/2316 May 2023 | Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03 |
| 16/05/2316 May 2023 | Notification of a person with significant control statement |
| 11/04/2311 April 2023 | Termination of appointment of Richard Buchanan Smith as a director on 2023-03-31 |
| 08/04/238 April 2023 | Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01 |
| 08/04/238 April 2023 | Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31 |
| 22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
| 11/05/2211 May 2022 | Satisfaction of charge 062441830003 in full |
| 14/12/2114 December 2021 | Accounts for a small company made up to 2021-03-31 |
| 05/10/215 October 2021 | Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30 |
| 24/06/2124 June 2021 | Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17 |
| 24/06/2124 June 2021 | Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17 |
| 06/09/156 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 13/05/1513 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 11/09/1411 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 30/08/2014 |
| 19/08/1419 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 10/07/1410 July 2014 | DIRECTOR APPOINTED MRS RACHAEL DENNIS |
| 16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN HODSON |
| 13/05/1413 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 30/10/1330 October 2013 | APPOINTMENT TERMINATED, DIRECTOR TREVOR PASK |
| 09/09/139 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 18/10/1218 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GERARD MACKENZIE |
| 14/08/1214 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PASK / 23/05/2012 |
| 22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TIMOTHY HODSON / 22/05/2012 |
| 21/05/1221 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 16/05/2012 |
| 21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH MACKENZIE / 16/05/2012 |
| 21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 16/05/2012 |
| 11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 25/08/1125 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 11/05/1111 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 09/09/2010 |
| 17/08/1017 August 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
| 08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER HELD |
| 11/05/1011 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
| 13/08/0913 August 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
| 14/07/0914 July 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
| 06/04/096 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 01/04/2009 |
| 16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CAHILL / 03/07/2008 |
| 13/08/0813 August 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
| 05/03/085 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PASK / 05/03/2008 |
| 16/02/0816 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/12/0710 December 2007 | DIRECTOR RESIGNED |
| 27/09/0727 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 25/09/0725 September 2007 | NEW DIRECTOR APPOINTED |
| 06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
| 06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
| 06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
| 23/08/0723 August 2007 | NEW DIRECTOR APPOINTED |
| 10/07/0710 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
| 03/07/073 July 2007 | NEW SECRETARY APPOINTED |
| 03/07/073 July 2007 | SECRETARY RESIGNED |
| 03/07/073 July 2007 | DIRECTOR RESIGNED |
| 03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
| 11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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