- 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) |
---|---|---|---|
13 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Feb 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 August 2020 | |
25 Feb 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 31 August 2021 | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Aug 2020 | AD01 | Registered office address changed from Swallows Court Moreton Valence Gloucester GL2 7NA United Kingdom to 4th Floor 36 Spital Square London E1 6DY on 26 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr David Leigh-Ewers as a director on 10 July 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Gordon Cook as a director on 10 July 2020 | |
24 Aug 2020 | PSC02 | Notification of Bookbarn International Limited as a person with significant control on 10 July 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr William Marlborough Pryor as a director on 10 July 2020 | |
24 Aug 2020 | PSC07 | Cessation of Gordon Cook as a person with significant control on 10 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
03 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2017 | AA | Micro company accounts made up to 30 November 2016 | |
28 Apr 2017 | TM02 | Termination of appointment of Mary Cook as a secretary on 1 September 2016 | |
03 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 30 November 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|