Advanced company searchLink opens in new window

VISIT CAMBRIDGE & BEYOND

Company number 09647970

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)
25 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 2 August 2024
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 2 August 2023
04 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 2 August 2022
15 Dec 2021 AD01 Registered office address changed from The Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS to Victory House Vision Park Chivers Way Cambridge Cambridgeshire CB24 9ZR on 15 December 2021
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 August 2021
02 Sep 2020 AD01 Registered office address changed from The Guildhall Market Square Cambridge CB2 3QJ England to The Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS on 2 September 2020
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-03
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 LIQ02 Statement of affairs
09 Jul 2020 TM01 Termination of appointment of Amy Louise Starkey as a director on 8 July 2020
25 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
25 Jun 2020 TM01 Termination of appointment of Philip Isaac as a director on 8 June 2020
19 Feb 2020 TM01 Termination of appointment of Natasha Woollard as a director on 22 January 2020
10 Oct 2019 AP01 Appointment of Ms Amy Starkey as a director on 17 September 2019
25 Jul 2019 AA Accounts for a small company made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
03 Jul 2019 TM01 Termination of appointment of Nicholas Ian Cecil Wright as a director on 30 July 2018
03 Jul 2019 TM01 Termination of appointment of Christopher Vincent Garibaldi as a director on 28 May 2019
30 Jul 2018 AA Accounts for a small company made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
16 Aug 2017 AP01 Appointment of Ms Rosy Moore as a director on 26 July 2017
16 Aug 2017 AA Accounts for a small company made up to 31 March 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CH01 Director's details changed for Mr Christopher Gariboldi on 26 June 2017
26 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates