CATALYST GP 2 LIMITED

06518354
ONWARD CHAMBERS 34 MARKET STREET HYDE CHESHIRE SK14 1AH

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Mar 2024 officers Termination of appointment of director (Draco Consultants Llp) 1 Buy now
15 Mar 2024 officers Appointment of director (Mr Lee Philip Pringle) 2 Buy now
03 Feb 2024 officers Termination of appointment of director (Lee Philip Pringle) 1 Buy now
14 Dec 2023 officers Termination of appointment of director (Lawrence Adam King) 1 Buy now
14 Dec 2023 officers Appointment of corporate director (Draco Consultants Llp) 2 Buy now
19 May 2023 accounts Annual Accounts 8 Buy now
15 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 9 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 10 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 9 Buy now
01 Apr 2020 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 9 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 10 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 9 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 7 Buy now
01 Oct 2016 mortgage Registration of a charge 24 Buy now
26 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
11 Nov 2015 accounts Annual Accounts 8 Buy now
04 Nov 2015 officers Change of particulars for director (Mr Lawrence Adam King) 2 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 8 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 officers Change of particulars for director (Mr Lee Philip Pringle) 2 Buy now
20 Feb 2014 officers Change of particulars for director (Mr Lawrence Adam King) 2 Buy now
23 May 2013 accounts Annual Accounts 9 Buy now
04 Mar 2013 officers Change of particulars for director (Mr Lawrence Adam King) 2 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
05 Dec 2012 officers Change of particulars for director (Mr Lee Philip Pringle) 2 Buy now
25 Jun 2012 accounts Annual Accounts 8 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Lee Philip Pringle) 2 Buy now
16 Jun 2011 accounts Annual Accounts 8 Buy now
23 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 officers Termination of appointment of secretary (Maureen King) 1 Buy now
21 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 accounts Annual Accounts 8 Buy now
15 Jun 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 May 2009 accounts Annual Accounts 6 Buy now
18 May 2009 officers Appointment terminated secretary lawrence king 1 Buy now
12 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
18 Nov 2008 capital Gbp sr 30000@1 1 Buy now
23 Jun 2008 capital Ad 13/06/08\gbp si 100000@1=100000\gbp ic 100/100100\ 3 Buy now
06 Mar 2008 officers Director and secretary appointed lawrence adam king 2 Buy now
29 Feb 2008 incorporation Incorporation Company 23 Buy now