- Company Overview for CAMBRIDGE RARE BOOKS LIMITED (09623443)
- Filing history for CAMBRIDGE RARE BOOKS LIMITED (09623443)
- People for CAMBRIDGE RARE BOOKS LIMITED (09623443)
- Charges for CAMBRIDGE RARE BOOKS LIMITED (09623443)
- Insolvency for CAMBRIDGE RARE BOOKS LIMITED (09623443)
- More for CAMBRIDGE RARE BOOKS LIMITED (09623443)
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) |
---|---|---|---|
23 Oct 2024 | LIQ02 | Statement of affairs | |
14 Oct 2024 | AD01 | Registered office address changed from Unit M6 Frome Business Park Manor Road Frome BA11 4FN England to 10 st. Helens Road Swansea SA1 4AW on 14 October 2024 | |
14 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
24 Oct 2023 | PSC05 | Change of details for Verdant Futures Limited as a person with significant control on 22 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Shanshan Fan as a director on 3 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Yanshun Li as a director on 3 August 2023 | |
07 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Jun 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 28 February 2023 | |
12 Jan 2023 | AP01 | Appointment of Mrs Yanshun Li as a director on 26 May 2022 | |
12 Jan 2023 | AP01 | Appointment of Ms Shanshan Fan as a director on 26 May 2022 | |
17 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
07 Oct 2022 | PSC02 | Notification of Verdant Futures Limited as a person with significant control on 3 October 2022 | |
07 Oct 2022 | PSC07 | Cessation of Bookbarn International Group Limited as a person with significant control on 3 October 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
08 Jul 2022 | PSC05 | Change of details for Bookbarn International Group Limited as a person with significant control on 20 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of William Marlborough Pryor as a director on 8 June 2022 | |
30 May 2022 | TM01 | Termination of appointment of David Leigh-Ewers as a director on 23 May 2022 | |
09 Mar 2022 | MR01 | Registration of charge 096234430001, created on 3 March 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to Unit M6 Frome Business Park Manor Road Frome BA11 4FN on 28 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Andrew Saad Mawfek Hasoon as a director on 25 January 2022 | |
25 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
13 Jul 2021 | PSC05 | Change of details for Bookbarn International Limited as a person with significant control on 1 June 2021 |