Advanced company searchLink opens in new window

CATHEDRAL CONSULTANCY LIMITED

Company number 10624908

Filter by category

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)
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted