CATALYST NOMINEE LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
02/12/242 December 2024 | Termination of appointment of Antonio Debiase as a director on 2024-12-02 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
13/06/2413 June 2024 | Voluntary strike-off action has been suspended |
13/06/2413 June 2024 | Voluntary strike-off action has been suspended |
05/06/245 June 2024 | Application to strike the company off the register |
23/03/2423 March 2024 | Compulsory strike-off action has been suspended |
23/03/2423 March 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
06/10/236 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | Change of details for Sionic Global (Cbl) Limited as a person with significant control on 2022-11-01 |
27/10/2227 October 2022 | 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 2022-10-27 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
22/12/2122 December 2021 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
20/12/2120 December 2021 | Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03 |
17/12/2117 December 2021 | Appointment of Antonio Debiase as a director on 2021-12-03 |
17/12/2117 December 2021 | Appointment of Mark Neil Grocott as a director on 2021-12-03 |
17/12/2117 December 2021 | 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 2021-12-17 |
17/12/2117 December 2021 | Termination of appointment of Craig Lance Sher as a director on 2021-12-03 |
05/11/215 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 167 FLEET STREET LONDON EC4A 2EA UNITED KINGDOM |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company