- Company Overview for CAMBRIDGE CAPITAL INVESTMENTS LIMITED (05439931)
- Filing history for CAMBRIDGE CAPITAL INVESTMENTS LIMITED (05439931)
- People for CAMBRIDGE CAPITAL INVESTMENTS LIMITED (05439931)
- Charges for CAMBRIDGE CAPITAL INVESTMENTS LIMITED (05439931)
- Insolvency for CAMBRIDGE CAPITAL INVESTMENTS LIMITED (05439931)
- More for CAMBRIDGE CAPITAL INVESTMENTS LIMITED (05439931)
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) |
---|---|---|---|
16 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Dec 2019 | MR04 | Satisfaction of charge 054399310001 in full | |
12 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from Willow Court Netherwood Road Hereford HR2 6JU to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 25 January 2019 | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | LIQ01 | Declaration of solvency | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | CONNOT | Change of name notice | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Nov 2018 | SH08 | Change of share class name or designation | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
06 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
20 Jul 2017 | AUD | Auditor's resignation | |
10 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
21 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Pankaj Krish Soni on 1 January 2016 | |
18 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 9 June 2015
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Sep 2015 | MR01 | Registration of charge 054399310001, created on 23 September 2015 | |
10 Sep 2015 | SH03 | Purchase of own shares. | |
12 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|