- Company Overview for CATHEDRAL CONSULTANCY LIMITED (10624908)
- Filing history for CATHEDRAL CONSULTANCY LIMITED (10624908)
- People for CATHEDRAL CONSULTANCY LIMITED (10624908)
- Registers for CATHEDRAL CONSULTANCY LIMITED (10624908)
- More for CATHEDRAL CONSULTANCY LIMITED (10624908)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2022 | RP05 | Registered office address changed to PO Box 4385, 10624908: Companies House Default Address, Cardiff, CF14 8LH on 4 May 2022 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from C/O Cafe International PO Box 7330 Lichfield WS13 4LL United Kingdom to International House 12 Constance Street London E16 2DQ on 8 January 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
01 Feb 2019 | TM01 | Termination of appointment of Nicola Jane Clark as a director on 19 January 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Stefan Roman Siekierski on 31 December 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Miss Nicola Jane Clark on 31 December 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 193 Worthington Road Fradley Lichfield WS13 8PG United Kingdom to C/O Cafe International PO Box 7330 Lichfield WS13 4LL on 2 January 2019 | |
02 Jan 2019 | EW01RSS | Directors' register information at 2 January 2019 on withdrawal from the public register | |
02 Jan 2019 | EW01 | Withdrawal of the directors' register information from the public register | |
02 Jan 2019 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
08 Feb 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
25 Apr 2017 | AP01 | Appointment of Miss Nicola Jane Clark as a director on 25 April 2017 | |
17 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-17
|