- Company Overview for CATALYST HOLDCO LIMITED (11899941)
- Filing history for CATALYST HOLDCO LIMITED (11899941)
- People for CATALYST HOLDCO LIMITED (11899941)
- Charges for CATALYST HOLDCO LIMITED (11899941)
- More for CATALYST HOLDCO LIMITED (11899941)
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
|
|
25 Jun 2024 | SH20 | Statement by Directors | |
25 Jun 2024 | CAP-SS | Solvency Statement dated 24/06/24 | |
25 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
21 May 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 April 2019
|
|
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
|
|
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 |