CATALYST GP 2 LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Appointment of Mr Lee Philip Pringle as a director on 2024-03-14

View Document

15/03/2415 March 2024 Termination of appointment of Draco Consultants Llp as a director on 2024-03-14

View Document

03/02/243 February 2024 Termination of appointment of Lee Philip Pringle as a director on 2024-01-19

View Document

14/12/2314 December 2023 Appointment of Draco Consultants Llp as a director on 2023-12-01

View Document

14/12/2314 December 2023 Termination of appointment of Lawrence Adam King as a director on 2023-12-01

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

13/11/1713 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065183540001

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O HARDY & CO WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 03/11/2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 01/03/2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 01/03/2013

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 20/01/2011

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 21/11/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 09/12/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED CATALYST GLOBAL FUNDS GENERAL PARTNER 2 LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN KING

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/1015 June 2010 25/03/10 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY LAWRENCE KING

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 GBP SR 30000@1

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED LAWRENCE ADAM KING

View Document

29/02/0829 February 2008 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