- Company Overview for CAMRIDER CAMBRIDGE LIMITED (04981822)
- Filing history for CAMRIDER CAMBRIDGE LIMITED (04981822)
- People for CAMRIDER CAMBRIDGE LIMITED (04981822)
- More for CAMRIDER CAMBRIDGE LIMITED (04981822)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
19 Nov 2021 | AD01 | Registered office address changed from First Floor 133 Cambridge Road Industrial Estate Milton Cambridge Cambridgeshire CB24 6AZ England to Wetherden Hall Base Green Wetherden Stowmarket IP14 3LS on 19 November 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
26 May 2020 | AD01 | Registered office address changed from 133 Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ United Kingdom to First Floor 133 Cambridge Road Industrial Estate Milton Cambridge Cambridgeshire CB24 6AZ on 26 May 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
02 May 2019 | CH01 | Director's details changed for Mr Bernard Maurice Adams on 2 May 2019 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
16 Aug 2018 | AD01 | Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG to 133 Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ on 16 August 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of William Brian Wilson as a secretary on 31 March 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of William Brian Wilson as a secretary on 31 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
25 Jan 2018 | CH01 | Director's details changed for Mr Bernard Maurice Adams on 25 January 2018 |