CATALYST LOTHIAN LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

25/09/1925 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1925 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1925 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUY IAN SWINBURN WILSON / 01/09/2018

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUY IAN SWINBURN WILSON / 01/09/2018

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RALPH STEWART NEWISS / 01/09/2018

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTAKIS CHRISTOFI / 01/09/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTAKIS CHRISTOFI / 01/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/08/1431 August 2014 DIRECTOR APPOINTED MR CHRISTAKIS CHRISTOFI

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 SOLVENCY STATEMENT DATED 23/09/13

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 26/09/13 STATEMENT OF CAPITAL GBP 25153

View Document

26/09/1326 September 2013 STATEMENT BY DIRECTORS

View Document

26/09/1326 September 2013 REDUCE ISSUED CAPITAL 23/09/2013

View Document

15/08/1315 August 2013 REDUCE ISSUED CAPITAL 15/07/2013

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 200000

View Document

07/08/137 August 2013 SOLVENCY STATEMENT DATED 15/07/13

View Document

07/08/137 August 2013 STATEMENT BY DIRECTORS

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 26/04/11 NO CHANGES

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

05/05/105 May 2010 26/04/10 NO CHANGES

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY YIANNAKIS

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

12/12/0912 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TRIBE

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH SCOTT LOGGED FORM

View Document

22/09/0922 September 2009 SECRETARY APPOINTED CHRISTAKIS CHRISTOFI

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0515 November 2005 AUDITOR'S RESIGNATION

View Document

08/07/058 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: SECOND FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 29/08/02

View Document

19/09/0219 September 2002 £ NC 1000/2000000 29/0

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

12/09/0212 September 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

29/08/0229 August 2002 COMPANY NAME CHANGED EVER 1789 LIMITED CERTIFICATE ISSUED ON 29/08/02

View Document

26/04/0226 April 2002 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