Catalyst Gp 2 Limited

DataGardener
dissolved

Catalyst Gp 2 Limited

06518354Private Limited With Share Capital

Onward Chambers, 34 Market Street, Hyde, SK141AH
Incorporated

29/02/2008

Company Age

18 years

Directors

3

Employees

SIC Code

68320

Risk

Company Overview

Registration, classification & business activity

Catalyst Gp 2 Limited (06518354) is a private limited with share capital incorporated on 29/02/2008 (18 years old) and registered in hyde, SK141AH. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Incorporated 29/02/2008
SK141AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:11-06-2024
Gazette Notice Voluntary
Category:Gazette
Date:26-03-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:14-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-05-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:23-03-2011
Change Of Name Notice
Category:Change Of Name
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Termination Secretary Company With Name
Category:Officers
Date:28-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2010
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Capital
Date:18-11-2008
Legacy
Category:Capital
Date:23-06-2008
Legacy
Category:Officers
Date:06-03-2008
Incorporation Company
Category:Incorporation
Date:29-02-2008

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/01/2025
Filing Date19/05/2023
Latest Accounts30/04/2023

Trading Addresses

Onward Chambers, 34 Market Street, Hyde, Cheshire, SK141AHRegistered

Contact

Onward Chambers, 34 Market Street, Hyde, SK141AH