CATALYST OPERATING (UK) LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | Application to strike the company off the register |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-04-30 |
05/11/215 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJG SECRETARIAL LIMITED / 01/06/2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
23/04/1223 April 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
09/07/109 July 2010 | ADOPT ARTICLES 31/05/2010 |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND |
25/06/1025 June 2010 | DIRECTOR APPOINTED CHARLES SLOAN HUTCHISON |
25/06/1025 June 2010 | DIRECTOR APPOINTED ROSEMARY FRANCES HUTCHISON |
09/06/109 June 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/06/109 June 2010 | 31/05/10 STATEMENT OF CAPITAL GBP 10 |
25/05/1025 May 2010 | COMPANY NAME CHANGED ENSCO 320 LIMITED CERTIFICATE ISSUED ON 25/05/10 |
25/05/1025 May 2010 | CHANGE OF NAME 20/05/2010 |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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