- Company Overview for CAMBRIDGE PHENOMENON LIMITED (07057481)
- Filing history for CAMBRIDGE PHENOMENON LIMITED (07057481)
- People for CAMBRIDGE PHENOMENON LIMITED (07057481)
- More for CAMBRIDGE PHENOMENON LIMITED (07057481)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
22 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2018 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 | Annual return made up to 26 October 2015 no member list | |
20 Nov 2015 | CH01 | Director's details changed for Mr Christopher John Chapman on 25 September 2014 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Dec 2014 | AR01 | Annual return made up to 26 October 2014 no member list | |
15 Dec 2014 | AD01 | Registered office address changed from 1a Metcalfe Way Haddenham Ely Cambridgeshire Cambs CB6 3UP to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 15 December 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Apr 2014 | TM01 | Termination of appointment of Joelle Du Lac as a director | |
17 Dec 2013 | AR01 | Annual return made up to 26 October 2013 no member list | |
17 Dec 2013 | TM01 | Termination of appointment of Theodoros Koutroukides as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Teri Willey as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Jeffrey Solomon as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Christopher Saunders as a director |