About

Registered Number: 05661358
Date of Incorporation: 22/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 11 months ago)
Registered Address: 24 Westgate Street, Gloucester, GL1 2NG

 

The Cathedral Deli Ltd was registered on 22 December 2005 and are based in Gloucester. There is one director listed as Melvin, Claire Rachael for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELVIN, Claire Rachael 06 September 2013 12 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
DS01 - Striking off application by a company 15 March 2017
TM02 - Termination of appointment of secretary 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 December 2014
CERTNM - Change of name certificate 15 April 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 03 January 2014
CH03 - Change of particulars for secretary 02 January 2014
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 07 August 2013
CERTNM - Change of name certificate 06 August 2013
CERTNM - Change of name certificate 06 August 2013
CERTNM - Change of name certificate 17 July 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 17 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2009
353 - Register of members 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.