CATALYST GP4 LLP
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
05/08/245 August 2024 | Appointment of Baxter Morgan Limited as a member on 2024-07-31 |
05/08/245 August 2024 | Termination of appointment of Lawrence Adam King as a member on 2024-07-31 |
24/07/2424 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-10-31 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2020-10-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/02/2026 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/05/1916 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 03/11/2015 |
20/10/1520 October 2015 | ANNUAL RETURN MADE UP TO 14/10/15 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 14/10/2014 |
20/10/1420 October 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 14/10/2014 |
20/10/1420 October 2014 | ANNUAL RETURN MADE UP TO 14/10/14 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | ANNUAL RETURN MADE UP TO 14/10/13 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
04/12/124 December 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 21/11/2012 |
15/10/1215 October 2012 | ANNUAL RETURN MADE UP TO 14/10/12 |
12/10/1212 October 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 09/12/2011 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | ANNUAL RETURN MADE UP TO 14/10/11 |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/03/1121 March 2011 | APPOINTMENT TERMINATED, LLP MEMBER CATALYST GLOBAL FUNDS LLP |
25/11/1025 November 2010 | ANNUAL RETURN MADE UP TO 14/10/10 |
04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 41 CHALTON STREET LONDON NW1 1JD |
28/10/0928 October 2009 | CERTIFICATE OF FACT - NAME CORRECTION FROM CATALYST 6P4 LLP TO CATALYST GP4 LLP |
14/10/0914 October 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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