- Company Overview for CATALYST GLOBAL LIMITED (10738663)
- Filing history for CATALYST GLOBAL LIMITED (10738663)
- People for CATALYST GLOBAL LIMITED (10738663)
- Charges for CATALYST GLOBAL LIMITED (10738663)
- Insolvency for CATALYST GLOBAL LIMITED (10738663)
- More for CATALYST GLOBAL LIMITED (10738663)
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) |
---|---|---|---|
02 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
15 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
06 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2023 | |
07 Sep 2022 | LIQ02 | Statement of affairs | |
07 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2022 | AD01 | Registered office address changed from G03 Edinburgh House 170 Kennington Lane London SE11 5DP England to Allan House 10 John Princes Street London W1G 0AH on 23 August 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
12 Mar 2021 | MR01 | Registration of charge 107386630001, created on 5 March 2021 | |
11 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 170 Kennington Lane London SE11 5DP England to G03 Edinburgh House 170 Kennington Lane London SE11 5DP on 2 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL England to 170 Kennington Lane London SE11 5DP on 2 December 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
03 Sep 2020 | TM01 | Termination of appointment of Liam Chennells as a director on 30 April 2020 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
15 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from 1 Francis Grove Francis Grove Wimbledon London SW19 4DT England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 11 January 2019 |