- Company Overview for CAMBSCUISINE HQ LIMITED (09471648)
- Filing history for CAMBSCUISINE HQ LIMITED (09471648)
- People for CAMBSCUISINE HQ LIMITED (09471648)
- Charges for CAMBSCUISINE HQ LIMITED (09471648)
- More for CAMBSCUISINE HQ LIMITED (09471648)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2024 | DS01 | Application to strike the company off the register | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
08 Nov 2022 | PSC02 | Notification of Cambscuisine Group Limited as a person with significant control on 7 November 2022 | |
08 Nov 2022 | PSC07 | Cessation of Cambscuisine Holdings Limited as a person with significant control on 7 November 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 May 2022 | CERTNM |
Company name changed cambscuisine group LIMITED\certificate issued on 11/05/22
|
|
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
01 Mar 2022 | TM01 | Termination of appointment of Maxwell David Freeman as a director on 25 February 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Oliver Thomas Allan Thain on 17 July 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
06 Nov 2018 | MR04 | Satisfaction of charge 094716480001 in full | |
19 Oct 2018 | PSC02 | Notification of Cambscuisine Holdings Limited as a person with significant control on 12 October 2018 | |
19 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2018 | |
02 Oct 2018 | SH20 | Statement by Directors | |
02 Oct 2018 | SH19 |
Statement of capital on 2 October 2018
|