CATHEDRAL (DEPTFORD 2) LIMITED: Filings
Overview
| Company Name | CATHEDRAL (DEPTFORD 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05205011 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CATHEDRAL (DEPTFORD 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Withdrawal of a person with significant control statement on Dec 14, 2017 | 2 pages | PSC09 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of Cathedral Special Projects (H) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Andrew O'reilly as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Andrew O'reilly on Nov 19, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Martin Alan Wood as a director on Apr 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Andrew O'reilly on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Alan Wood on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Alan Wood on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Andrew O'reilly on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Upton on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Henry Marx on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marcus Owen Shepherd on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Chris Barton on Nov 09, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Chris Barton as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0