Advanced company searchLink opens in new window

CAMBRID LTD

Company number 09595882

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 AA Micro company accounts made up to 29 February 2020
23 Mar 2021 AA01 Current accounting period shortened from 31 December 2020 to 29 February 2020
12 Feb 2021 CS01 Confirmation statement made on 19 June 2020 with updates
12 Feb 2021 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 53-55 Hagley Road Birmingham B16 8QG on 12 February 2021
12 Feb 2021 AP03 Appointment of Mr Sebastien Nouwe Nouwe as a secretary on 19 June 2020
12 Feb 2021 AP01 Appointment of Mr Sebastien Nouwe Nouwe as a director on 19 June 2020
12 Feb 2021 PSC01 Notification of Sebastien Nouwe Nouwe as a person with significant control on 19 June 2020
12 Feb 2021 TM02 Termination of appointment of Yoyo Lambert Yankam as a secretary on 19 June 2020
12 Feb 2021 TM01 Termination of appointment of Yoyo Lambert Yankam as a director on 19 June 2020
12 Feb 2021 PSC07 Cessation of Yoyo Lambert Yankam as a person with significant control on 19 June 2020
30 Jun 2020 AD01 Registered office address changed from 42-46 Hagley Road Birmingham B16 8PE England to Office 31, Cobalt Square 83-85, Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
22 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
22 May 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 21 May 2020
22 May 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 21 May 2020
22 May 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 21 May 2020
22 May 2020 AD01 Registered office address changed from 16 High Street West Wratting Cambridge Cambridgeshire CB21 5LU England to 42-46 Hagley Road Birmingham B16 8PE on 22 May 2020
22 May 2020 TM01 Termination of appointment of Gary Richard Birditt as a director on 21 May 2020
22 May 2020 TM02 Termination of appointment of Gary Birditt as a secretary on 21 May 2020
22 May 2020 PSC07 Cessation of Gary Birditt as a person with significant control on 21 May 2020
03 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018