KATALYTIC LIMITED
Status | DISSOLVED |
Company No. | 05154327 |
Category | Private Limited Company |
Incorporated | 15 Jun 2004 |
Age | 19 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 17 days |
SUMMARY
KATALYTIC LIMITED is an dissolved private limited company with number 05154327. It was incorporated 19 years, 11 months, 15 days ago, on 15 June 2004 and it was dissolved 1 year, 8 months, 17 days ago, on 13 September 2022. The company address is 32 Lucas Lane 32 Lucas Lane, Baldock, SG7 5LN, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 16 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katrina Louise Mccarthy
Notification date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date
Date: 06 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Katrina Louise Mccarthy
Documents
Change registered office address company with date old address
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Address
Type: AD01
Old address: 32 Lucas Lane Ashwell Hertfordshrie SG7 5LN England
Change date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Old address: Old School House Merchant Taylors Close Ashwell Herts SG75LF
Change date: 2012-11-20
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 14 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katrina Louise Mccarthy
Change date: 2012-11-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Compton
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Katrina Louise Mccarthy
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 13 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/07/05
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 07/07/05 from: 103 high street ashwell hertfordshire SG7 5NT
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
3 CHICHESTER ROAD,MARKET RASEN,LN8 6EY
Number: | 03896647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEWAY THE GATEWAY INDUSTRIAL ESTATE,ROTHERHAM,S62 6JL
Number: | 11549282 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 20 BEDFORD STREET,LONDON,WC2E 9HP
Number: | 06114513 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 14 FIELDSIDE FARM,BUCKINGHAMSHIRE,HP22 4DQ
Number: | 11783464 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11521245 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MANDEVILLE ROAD,HERTFORD,SG13 8JG
Number: | 09995478 |
Status: | ACTIVE |
Category: | Private Limited Company |