- Company Overview for SC CATHEDRAL STREET LIMITED (08451714)
- Filing history for SC CATHEDRAL STREET LIMITED (08451714)
- People for SC CATHEDRAL STREET LIMITED (08451714)
- More for SC CATHEDRAL STREET LIMITED (08451714)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2019 | DS01 | Application to strike the company off the register | |
05 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
01 Feb 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
12 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 24 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
20 Sep 2016 | AP01 | Appointment of Mr Richard Ainsworth as a director on 19 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Peter Morton as a director on 19 September 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
08 Feb 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
08 Aug 2015 | CERTNM |
Company name changed SC jesmond road west LIMITED\certificate issued on 08/08/15
|
|
09 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
29 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
23 Oct 2014 | MISC | Aud res | |
08 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | TM01 | Termination of appointment of Roger Taylor as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Sam Dance as a director | |
06 Nov 2013 | AP03 | Appointment of Mr Sam Dance as a secretary | |
06 Nov 2013 | TM02 | Termination of appointment of Peter Morton as a secretary | |
29 Oct 2013 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|