- Company Overview for CATHEDRAL HOMES (NORTH LONDON) LIMITED (04154966)
- Filing history for CATHEDRAL HOMES (NORTH LONDON) LIMITED (04154966)
- People for CATHEDRAL HOMES (NORTH LONDON) LIMITED (04154966)
- Charges for CATHEDRAL HOMES (NORTH LONDON) LIMITED (04154966)
- More for CATHEDRAL HOMES (NORTH LONDON) LIMITED (04154966)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
27 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
16 Apr 2015 | TM01 | Termination of appointment of David John Roberts as a director on 31 March 2015 | |
16 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Mr Robin Keith Lomas on 5 March 2013 | |
05 Mar 2013 | CH03 | Secretary's details changed for Mr Robin Keith Lomas on 5 March 2013 | |
19 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from First Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY on 13 September 2012 | |
23 Apr 2012 | TM01 | Termination of appointment of Ian Lomas as a director | |
07 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 |