- Company Overview for CAMBRIDGE SPORTS SCIENCES LIMITED (07306405)
- Filing history for CAMBRIDGE SPORTS SCIENCES LIMITED (07306405)
- People for CAMBRIDGE SPORTS SCIENCES LIMITED (07306405)
- More for CAMBRIDGE SPORTS SCIENCES LIMITED (07306405)
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 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2017 | DS01 | Application to strike the company off the register | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
14 Jun 2016 | CH03 | Secretary's details changed for Ivan Petyaev on 14 June 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Catherine Anne Speed as a director on 18 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Stephen Ingham as a director on 18 January 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
25 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
20 Sep 2012 | AD01 | Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 20 September 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Dr Ivan Mikhailovich Petyaev on 8 August 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 285 Milton Road Cambridge CB4 1XQ United Kingdom on 12 October 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
22 Jul 2011 | CH03 | Secretary's details changed for Ivan Petyaev on 27 May 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Dr Ivan Mikhailovich Petyaev on 27 May 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Simon Edward Francis Dix on 20 April 2011 | |
04 Nov 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 October 2011 | |
03 Nov 2010 | AD01 | Registered office address changed from 7 Hills Avenue Cambridge Cambs CB1 7UY England on 3 November 2010 |