Catalyst Debtco Limited

DataGardener
dissolved
Unknown

Catalyst Debtco Limited

11899947Private Limited With Share Capital

5Th Floor 20 Gracechurch Street, London, EC3V0BG
Incorporated

22/03/2019

Company Age

7 years

Directors

1

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Catalyst Debtco Limited (11899947) is a private limited with share capital incorporated on 22/03/2019 (7 years old) and registered in london, EC3V0BG. The company operates under SIC code 96090 and is classified as Unknown.

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 22/03/2019
EC3V0BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

56
Gazette Dissolved Voluntary
Category:Gazette
Date:15-07-2025
Change Sail Address Company With New Address
Category:Address
Date:02-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-11-2024
Gazette Notice Voluntary
Category:Gazette
Date:15-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-10-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-06-2024
Resolution
Category:Resolution
Date:25-06-2024
Legacy
Category:Insolvency
Date:25-06-2024
Legacy
Category:Capital
Date:25-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-11-2021
Legacy
Category:Accounts
Date:29-11-2021
Legacy
Category:Other
Date:29-11-2021
Legacy
Category:Other
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-03-2021
Legacy
Category:Other
Date:15-03-2021
Legacy
Category:Accounts
Date:21-02-2021
Legacy
Category:Other
Date:10-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Confirmation Statement
Category:Confirmation Statement
Date:06-04-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2019
Capital Allotment Shares
Category:Capital
Date:11-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2019
Incorporation Company
Category:Incorporation
Date:22-03-2019

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2023
Filing Date26/11/2021
Latest Accounts31/12/2020

Trading Addresses

5Th Floor 20 Gracechurch Street, London, EC3V0BGRegistered
7Th Floor, 1 Minster Court Mincing Lane, London, EC3R7AA
5Th Floor 20 Gracechurch Street, London, EC3V0BGRegistered

Contact

sionicglobal.com
5Th Floor 20 Gracechurch Street, London, EC3V0BG