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)
02 Oct 2018 CAP-SS Solvency Statement dated 13/09/18
02 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2018 MR01 Registration of charge 094716480002, created on 10 September 2018
12 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 CS01 Confirmation statement made on 13 March 2018 with updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 CH01 Director's details changed for Mr Oliver Thomas Alan Thain on 3 November 2017
08 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
06 Jun 2017 AD01 Registered office address changed from Unit 5 Button End Harston Cambridge CB22 7GX United Kingdom to The Crown and Punchbowl High Street Horningsea Cambridge CB25 9JG on 6 June 2017
21 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Feb 2017 CH01 Director's details changed for Mr Oliver Thomas Alan Thain on 7 February 2017
02 Aug 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 115.1
25 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Jul 2016 AA01 Previous accounting period shortened from 31 March 2016 to 28 February 2016
21 Oct 2015 MR01 Registration of charge 094716480001, created on 6 October 2015
28 May 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 111
28 May 2015 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 115.1
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-04
  • GBP 1