Advanced company searchLink opens in new window

CATALYST HOLDCO LIMITED

Company number 11899941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
02 Dec 2024 TM01 Termination of appointment of Antonio Debiase as a director on 2 December 2024
12 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2024 DS01 Application to strike the company off the register
03 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2024 SH19 Statement of capital on 25 June 2024
  • GBP 1.00
25 Jun 2024 SH20 Statement by Directors
25 Jun 2024 CAP-SS Solvency Statement dated 24/06/24
25 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 3,016,002
21 May 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2020
11 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2020
11 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 3,016,001
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
27 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
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
05 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
21 Dec 2021 MR04 Satisfaction of charge 118999410001 in full
21 Dec 2021 MR04 Satisfaction of charge 118999410002 in full