- Company Overview for CATALYST BUSINESS FINANCE LIMITED (08230044)
- Filing history for CATALYST BUSINESS FINANCE LIMITED (08230044)
- People for CATALYST BUSINESS FINANCE LIMITED (08230044)
- Charges for CATALYST BUSINESS FINANCE LIMITED (08230044)
- Insolvency for CATALYST BUSINESS FINANCE LIMITED (08230044)
- More for CATALYST BUSINESS FINANCE LIMITED (08230044)
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) |
---|---|---|---|
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2023 | |
05 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2022 | |
20 Oct 2021 | LIQ01 | Declaration of solvency | |
05 Oct 2021 | AD01 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 3 Field Court Grays Inn London WC1R 5EF on 5 October 2021 | |
05 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2021 | TM01 | Termination of appointment of Anthony Edward Kenny as a director on 3 June 2021 | |
07 Sep 2021 | MR04 | Satisfaction of charge 082300440002 in full | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from Ebley Mill Ebley Wharf Stroud GL5 4UB England to Tower Bridge House St. Katharines Way London E1W 1DD on 14 December 2020 | |
04 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
01 Sep 2020 | TM01 | Termination of appointment of Stuart Mackay Fraser as a director on 1 September 2020 | |
11 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 26/09/2019 | |
05 Nov 2019 | CS01 |
Confirmation statement made on 26 September 2019 with updates
|
|
10 Oct 2019 | AD01 | Registered office address changed from 41 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ England to Ebley Mill Ebley Wharf Stroud GL5 4UB on 10 October 2019 | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Mar 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
27 Sep 2017 | TM02 | Termination of appointment of Humphries Kirk Services Limited as a secretary on 27 September 2017 | |
19 Sep 2017 | SH02 | Consolidation of shares on 30 August 2017 | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|