- Company Overview for CAMBRIDGE ERGONOMICS LIMITED (02752716)
- Filing history for CAMBRIDGE ERGONOMICS LIMITED (02752716)
- People for CAMBRIDGE ERGONOMICS LIMITED (02752716)
- More for CAMBRIDGE ERGONOMICS LIMITED (02752716)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2017 | DS01 | Application to strike the company off the register | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | TM01 | Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 | |
12 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AD02 | Register inspection address has been changed from C/O Ccd Design & Ergonomics Ltd Po Box 2Nd Floor 95 Southwark Street London SE1 0HX United Kingdom | |
05 Mar 2013 | AD01 | Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Dec 2012 | AP03 | Appointment of Mrs Kay Sandra Anderson as a secretary | |
11 Dec 2012 | TM02 | Termination of appointment of Susan Stearn as a secretary | |
23 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
11 Oct 2010 | TM01 | Termination of appointment of Martin Hazell as a director | |
22 Dec 2009 | AA | Accounts for a dormant company made up to 30 September 2009 |