- Company Overview for CATALYST DEBTCO LIMITED (11899947)
- Filing history for CATALYST DEBTCO LIMITED (11899947)
- People for CATALYST DEBTCO LIMITED (11899947)
- Charges for CATALYST DEBTCO LIMITED (11899947)
- More for CATALYST DEBTCO LIMITED (11899947)
| 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) |
|---|---|---|---|
| 15 Jul 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 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 | |
| 04 Oct 2024 | DS01 | Application to strike the company off the register | |
| 25 Jun 2024 | SH19 |
Statement of capital on 25 June 2024
|
|
| 25 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
| 25 Jun 2024 | CAP-SS | Solvency Statement dated 24/06/24 | |
| 25 Jun 2024 | SH20 | Statement by Directors | |
| 23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
| 10 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 March 2020 | |
| 20 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
| 01 Nov 2022 | PSC05 | Change of details for Catalyst Holdco 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 | |
| 24 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
| 21 Dec 2021 | MR04 | Satisfaction of charge 118999470001 in full | |
| 21 Dec 2021 | MR04 | Satisfaction of charge 118999470002 in full | |
| 21 Dec 2021 | MR04 | Satisfaction of charge 118999470005 in full | |
| 21 Dec 2021 | MR04 | Satisfaction of charge 118999470003 in full | |
| 21 Dec 2021 | MR04 | Satisfaction of charge 118999470004 in full | |
| 20 Dec 2021 | TM01 | Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 |