About

Registered Number: 08544903
Date of Incorporation: 28/05/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

Ms Catalyst Recycling Ltd was founded on 28 May 2013 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed as Jackiewicz, Adam, Paczkowski, Wlodzimierz, Select Standard Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKIEWICZ, Adam 28 May 2013 31 January 2015 1
PACZKOWSKI, Wlodzimierz 16 May 2014 30 January 2015 1
SELECT STANDARD LIMITED 01 January 2014 09 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
AA - Annual Accounts 21 March 2018
AA01 - Change of accounting reference date 21 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 28 February 2018
AD01 - Change of registered office address 21 February 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 18 April 2017
AAMD - Amended Accounts 29 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 February 2016
CERTNM - Change of name certificate 24 February 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 14 February 2015
TM01 - Termination of appointment of director 14 February 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CERTNM - Change of name certificate 21 May 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 17 April 2014
AP02 - Appointment of corporate director 09 April 2014
NEWINC - New incorporation documents 28 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.