- Company Overview for CAMETICS CAMBRIDGE ADVANCED METALS LIMITED (09257985)
- Filing history for CAMETICS CAMBRIDGE ADVANCED METALS LIMITED (09257985)
- People for CAMETICS CAMBRIDGE ADVANCED METALS LIMITED (09257985)
- More for CAMETICS CAMBRIDGE ADVANCED METALS LIMITED (09257985)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2022 | DS01 | Application to strike the company off the register | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Jun 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 30 April 2022 | |
06 Jan 2022 | PSC01 | Notification of Trang Thu Thi Nguyen as a person with significant control on 6 January 2022 | |
06 Jan 2022 | PSC07 | Cessation of Marek Burda as a person with significant control on 6 January 2022 | |
05 Jan 2022 | PSC07 | Cessation of Krzysztof Kazimierz Koziol as a person with significant control on 5 January 2022 | |
05 Jan 2022 | PSC01 | Notification of Shahrul Mohd Rashid as a person with significant control on 5 January 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
22 Oct 2018 | PSC04 | Change of details for Dr Marek Burda as a person with significant control on 11 December 2017 | |
22 Oct 2018 | PSC04 | Change of details for Prof Krzysztof Koziol as a person with significant control on 11 December 2017 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Prof Krzysztof Koziol on 11 December 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Dr Marek Burda on 11 December 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 28 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2017 | PSC04 | Change of details for Dr Marek Burda as a person with significant control on 10 October 2017 | |
16 Aug 2017 | PSC04 | Change of details for Prof Krzysztof Koziol as a person with significant control on 30 June 2017 |