Advanced company searchLink opens in new window

CAMBRIDGE TERRACE DEBT FACTORS LIMITED

Company number 07477097

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)
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2021 AA01 Current accounting period shortened from 27 March 2020 to 26 March 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AA Micro company accounts made up to 31 March 2015
10 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
24 Dec 2015 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
03 Nov 2015 AA01 Current accounting period extended from 28 March 2016 to 31 March 2016
20 Jul 2015 AA Total exemption full accounts made up to 31 March 2014
20 Mar 2015 AA01 Previous accounting period shortened from 29 March 2014 to 28 March 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
22 Dec 2014 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
08 Oct 2014 AP03 Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014
08 Oct 2014 TM02 Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014
25 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off