- Company Overview for VISIT CAMBRIDGE & BEYOND (09647970)
- Filing history for VISIT CAMBRIDGE & BEYOND (09647970)
- People for VISIT CAMBRIDGE & BEYOND (09647970)
- Insolvency for VISIT CAMBRIDGE & BEYOND (09647970)
- More for VISIT CAMBRIDGE & BEYOND (09647970)
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
|
|
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 |