Advanced company searchLink opens in new window

SC CATHEDRAL STREET LIMITED

Company number 08451714

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
09 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association