Advanced company searchLink opens in new window

KATALIS POWER LIMITED

Company number 07678578

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
01 Jul 2022 CS01 Confirmation statement made on 22 June 2021 with no updates
03 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2022 AA Micro company accounts made up to 30 June 2021
01 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 CS01 Confirmation statement made on 22 June 2020 with no updates
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 May 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Simon Paul Egan as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Christopher Gould as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of John Godfrey Penton as a person with significant control on 6 April 2016
30 May 2017 AD01 Registered office address changed from Green Ridges 2 Windsor Avenue Radyr Cardiff CF15 8BW to 12 Sefton Close Sefton Close West End Woking GU24 9HT on 30 May 2017
24 Apr 2017 AA Micro company accounts made up to 30 June 2016