- Company Overview for CAMBRIDGE BUSINESS PUBLISHING LIMITED (02126076)
- Filing history for CAMBRIDGE BUSINESS PUBLISHING LIMITED (02126076)
- People for CAMBRIDGE BUSINESS PUBLISHING LIMITED (02126076)
- More for CAMBRIDGE BUSINESS PUBLISHING LIMITED (02126076)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2020 | DS01 | Application to strike the company off the register | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
24 Jun 2019 | AP01 | Appointment of Mr Alexander Mitchell Pugh as a director on 24 February 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Peter James Pugh as a director on 24 February 2019 | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
01 Aug 2018 | PSC04 | Change of details for Mr Peter James Pugh as a person with significant control on 15 June 2018 | |
31 Jul 2018 | CH03 | Secretary's details changed for Felicity Anne Helen Pugh on 15 June 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Peter Pugh on 15 June 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Felicity Anne Helen Pugh on 15 June 2018 | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
31 Aug 2016 | CH01 | Director's details changed for Peter Pugh on 31 August 2016 | |
31 Aug 2016 | CH03 | Secretary's details changed for Felicity Anne Helen Pugh on 31 August 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Felicity Anne Helen Pugh on 31 August 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
01 May 2015 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 1 May 2015 | |
19 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|