Advanced company searchLink opens in new window

CAMBRIDGE ENHANCED LEARNING LIMITED

Company number 05319497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2022 DS01 Application to strike the company off the register
05 Jul 2022 TM01 Termination of appointment of Hazel Elaine Gooderson as a director on 1 July 2022
04 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 December 2020
28 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 December 2019
27 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
04 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
12 Aug 2017 AA Micro company accounts made up to 31 December 2016
31 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
15 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,000
29 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 Dec 2014 AD01 Registered office address changed from 3 the Deans Bridge Road Bagshot Surrey GU19 5AT to 5 Farm Close Roydon Diss Norfolk IP22 4EE on 23 December 2014
23 Dec 2014 AD02 Register inspection address has been changed from 3 the Deans Bridge Road Bagshot GU19 5AT United Kingdom to 5 Farm Close Roydon Diss Norfolk IP22 4EE
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100