- Company Overview for CAMBRIDGE LEADERSHIP LIMITED (06610570)
- Filing history for CAMBRIDGE LEADERSHIP LIMITED (06610570)
- People for CAMBRIDGE LEADERSHIP LIMITED (06610570)
- More for CAMBRIDGE LEADERSHIP LIMITED (06610570)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | TM01 | Termination of appointment of a director | |
18 Jul 2014 | TM02 | Termination of appointment of a secretary | |
17 Jul 2014 | TM02 | Termination of appointment of Alexander Lee Speed as a secretary on 20 October 2013 | |
17 Jul 2014 | TM01 | Termination of appointment of Alexander Lee Speed as a director on 21 October 2013 | |
20 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Jun 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
|
|
01 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from Unit 1, Iconix Park London Road, Pampisford Cambridge CB22 3EG England on 11 September 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
09 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Mr Alexander Lee Speed on 1 January 2010 | |
01 Jul 2010 | CH03 | Secretary's details changed for Mr Alexander Lee Speed on 1 January 2010 | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
15 Feb 2010 | AP01 | Appointment of Mr Alexander Lee Speed as a director | |
15 Feb 2010 | CH01 | Director's details changed for Dr Grant Bage on 15 February 2010 | |
01 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
29 Jun 2009 | 288a | Secretary appointed mr alexander lee speed |