Advanced company searchLink opens in new window

CATHEDRAL CAPITAL (INVESTMENTS) LIMITED

Company number 05958038

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2014-12-11
03 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 404,081.57
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
  • GBP 404,081.57
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