Advanced company searchLink opens in new window

CATHEDRAL CAPITAL MANAGEMENT LIMITED

Company number 03555725

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)
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 England 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
08 Oct 2014 AP03 Appointment of Mr John Anthony Lynch as a secretary on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of Anthony Ian Godfrey Charles South as a director on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of Derek Charles Grainger as a director on 8 October 2014
08 Oct 2014 TM02 Termination of appointment of Paul John Dixon as a secretary on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of Adam Clive Beardon as a director on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of Paul John Dixon as a director on 8 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
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 40,000
23 Apr 2014 AA Full accounts made up to 31 December 2013
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
19 Apr 2013 AA Full accounts made up to 31 December 2012
17 May 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
07 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
06 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
20 Apr 2010 AA Full accounts made up to 31 December 2009
29 Oct 2009 CH01 Director's details changed for John Anthony Lynch on 22 October 2009