- Company Overview for CAMBRIDGE DIGITAL PRESS LIMITED (08142774)
- Filing history for CAMBRIDGE DIGITAL PRESS LIMITED (08142774)
- People for CAMBRIDGE DIGITAL PRESS LIMITED (08142774)
- More for CAMBRIDGE DIGITAL PRESS LIMITED (08142774)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
24 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | CH01 | Director's details changed for Mr Gerald John White on 18 August 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Michael Terrence Godfrey on 18 August 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
07 Nov 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 December 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from Bluepoint House Coldhams Road Cambridge CB1 3EW England on 12 October 2012 | |
13 Jul 2012 | NEWINC | Incorporation |