Advanced company searchLink opens in new window

CAMBSCUISINE HQ LIMITED

Company number 09471648

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
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
  • GBP 105.00