- Company Overview for CATALYST NOMINEE LIMITED (11001217)
- Filing history for CATALYST NOMINEE LIMITED (11001217)
- People for CATALYST NOMINEE LIMITED (11001217)
- More for CATALYST NOMINEE LIMITED (11001217)
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 Dec 2024 | TM01 | Termination of appointment of Antonio Debiase as a director on 2 December 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jun 2024 | DS01 | Application to strike the company off the register | |
23 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
20 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | PSC05 | Change of details for Sionic Global (Cbl) Limited as a person with significant control on 1 November 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 27 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
22 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
20 Dec 2021 | TM01 | Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Antonio Debiase as a director on 3 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Craig Lance Sher as a director on 3 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mark Neil Grocott as a director on 3 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021 | |
05 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
14 May 2020 | PSC05 | Change of details for Catalyst Bidco Limited as a person with significant control on 4 September 2019 |