CATHEDRAL ARCHES LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL ARCHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07872724

Incorporation date

06/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bijou, 1-7 Chapel Street, Manchester M3 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon08/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon01/08/2023
Micro company accounts made up to 2022-06-29
dot icon12/12/2022
Micro company accounts made up to 2021-06-29
dot icon08/12/2022
Compulsory strike-off action has been suspended
dot icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Current accounting period shortened from 2021-06-30 to 2021-06-29
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon07/04/2021
Director's details changed for Mr Neema Zoyaki on 2021-02-05
dot icon06/04/2021
Change of details for Mr Neema Zoyaki as a person with significant control on 2021-02-05
dot icon18/03/2021
Amended accounts made up to 2018-06-30
dot icon18/03/2021
Amended accounts made up to 2019-06-30
dot icon24/02/2021
Resolutions
dot icon23/02/2021
Appointment of Mr Neema Zoyaki as a director on 2021-02-05
dot icon22/02/2021
Notification of Neema Zoyaki as a person with significant control on 2021-02-05
dot icon22/02/2021
Cessation of Damien Darren Matto as a person with significant control on 2021-02-05
dot icon22/02/2021
Termination of appointment of Damien Matto as a director on 2021-02-05
dot icon23/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon23/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/03/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon15/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon01/08/2017
Registered office address changed from C/O 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG England to C/O Bijou 1-7 Chapel Street Manchester M3 7NJ on 2017-08-01
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon27/05/2016
Termination of appointment of Daniel Jeet Matto as a director on 2016-05-27
dot icon27/05/2016
Appointment of Mr Damien Matto as a director on 2016-05-26
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Registered office address changed from 23a Church Lane Wolverhampton West Midlands WV2 4BT to C/O 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2016-03-02
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Daniel Jeet Matto on 2015-12-16
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2015
Registered office address changed from 23a Church Lane Wolverhampton West Midlands WV2 4EJ to 23a Church Lane Wolverhampton West Midlands WV2 4BT on 2015-03-26
dot icon19/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon24/10/2014
Registered office address changed from Hunter Street/Craddock Street Whitmore Reans Wolverhampton West Midlands WV6 0QZ to 23a Church Lane Wolverhampton West Midlands WV2 4EJ on 2014-10-24
dot icon23/01/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon12/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/12/2012
Registered office address changed from Hunter Street /Craddock Strret Whitmore Reans Wolverhampton West Midlands WV6 0QZ England on 2012-12-20
dot icon19/12/2012
Termination of appointment of Damien Matto as a director
dot icon06/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2022
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
29/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2022
dot iconNext account date
29/06/2023
dot iconNext due on
29/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84K
-
0.00
-
-
2022
0
38.89K
-
0.00
-
-
2022
0
38.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

38.89K £Ascended2.01K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matto, Damien
Director
26/05/2016 - 05/02/2021
-
Matto, Damien
Director
06/12/2011 - 06/12/2011
-
Zokayi, Neema
Director
05/02/2021 - Present
2
Matto, Daniel Jeet
Director
06/12/2011 - 27/05/2016
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL ARCHES LIMITED

CATHEDRAL ARCHES LIMITED is an(a) Active company incorporated on 06/12/2011 with the registered office located at C/O Bijou, 1-7 Chapel Street, Manchester M3 7NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL ARCHES LIMITED?

toggle

CATHEDRAL ARCHES LIMITED is currently Active. It was registered on 06/12/2011 .

Where is CATHEDRAL ARCHES LIMITED located?

toggle

CATHEDRAL ARCHES LIMITED is registered at C/O Bijou, 1-7 Chapel Street, Manchester M3 7NJ.

What does CATHEDRAL ARCHES LIMITED do?

toggle

CATHEDRAL ARCHES LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CATHEDRAL ARCHES LIMITED?

toggle

The latest filing was on 15/10/2024: Compulsory strike-off action has been suspended.