- Company Overview for CATHEDRAL CAPITAL (INVESTMENTS) LIMITED (05958038)
- Filing history for CATHEDRAL CAPITAL (INVESTMENTS) LIMITED (05958038)
- People for CATHEDRAL CAPITAL (INVESTMENTS) LIMITED (05958038)
- Charges for CATHEDRAL CAPITAL (INVESTMENTS) LIMITED (05958038)
- Insolvency for CATHEDRAL CAPITAL (INVESTMENTS) LIMITED (05958038)
- More for CATHEDRAL CAPITAL (INVESTMENTS) LIMITED (05958038)
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) |
---|---|---|---|
04 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jan 2015 | AD02 | Register inspection address has been changed to 1 More London Place London SE1 2AF | |
02 Jan 2015 | AD01 | Registered office address changed from 20 Fenchurch Street London EC3M 3BY to 1 More London Place London SE1 2AF on 2 January 2015 | |
30 Dec 2014 | 4.70 | Declaration of solvency | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
15 Oct 2014 | MR04 | Satisfaction of charge 059580380002 in full | |
09 Oct 2014 | TM01 | Termination of appointment of Elvin Ensor Patrick as a director on 9 October 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 5Th Floor Fitzwilliam House 10 St. Mary Axe London EC3A 8EN to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 | |
23 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Dec 2013 | MR01 | Registration of charge 059580380002 | |
19 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
17 May 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
20 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Dec 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Peter David Scales on 4 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Elvin Ensor Patrick on 4 October 2009 |