- Company Overview for CAMBACC LTD (09544808)
- Filing history for CAMBACC LTD (09544808)
- People for CAMBACC LTD (09544808)
- More for CAMBACC LTD (09544808)
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) |
---|---|---|---|
06 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
28 Oct 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 29 February 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG England to Office 3I Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
02 Sep 2020 | AP03 | Appointment of Mr Cristo Grolo as a secretary on 25 June 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Cristo Grolo as a director on 25 June 2020 | |
02 Sep 2020 | PSC01 | Notification of Cristo Grolo as a person with significant control on 25 June 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Yoyo Lambert Yankam as a director on 25 June 2020 | |
02 Sep 2020 | PSC07 | Cessation of Yoyo Lambert Yankam as a person with significant control on 25 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020 | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 May 2020 | AP01 | Appointment of Mr Yoyo Lambert Yankam as a director on 28 May 2020 | |
28 May 2020 | PSC01 | Notification of Yoyo Lambert Yankam as a person with significant control on 28 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Gary Richard Birditt as a director on 28 May 2020 | |
28 May 2020 | TM02 | Termination of appointment of Gary Birditt as a secretary on 28 May 2020 | |
28 May 2020 | PSC07 | Cessation of Gary Birditt as a person with significant control on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 16 High Street West Wratting CB21 5LU United Kingdom to 42-46 Neville House Hagley Road Birmingham B16 8PE on 28 May 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
06 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 |