- Company Overview for CUMBERTECH LIMITED (05044830)
- Filing history for CUMBERTECH LIMITED (05044830)
- People for CUMBERTECH LIMITED (05044830)
- More for CUMBERTECH LIMITED (05044830)
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) |
---|---|---|---|
26 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2024 | DS01 | Application to strike the company off the register | |
30 Jul 2024 | AA01 | Current accounting period extended from 28 February 2024 to 31 July 2024 | |
01 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 17 Carlisle Street London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 27 September 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
04 Mar 2022 | AD01 | Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 4 March 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
10 Sep 2021 | PSC07 | Cessation of Cumbertech Sa as a person with significant control on 9 September 2021 | |
10 Sep 2021 | PSC01 | Notification of Susan Tanya Lisette Reilly as a person with significant control on 9 September 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Roy Dennis Tolfts as a director on 2 September 2021 | |
02 Sep 2021 | AP01 | Appointment of Mrs Amy Elizabeth Chater as a director on 1 September 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
22 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Nancy Bennett as a director on 25 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Roy Tolfts as a director on 25 November 2020 | |
17 Jul 2020 | PSC02 | Notification of Cumbertech Sa as a person with significant control on 17 July 2020 | |
17 Jul 2020 | PSC07 | Cessation of Stefano Mosconi as a person with significant control on 17 July 2020 | |
05 Jun 2020 | PSC07 | Cessation of Seabreeze Finance Holdings Corp as a person with significant control on 1 May 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019 |