- Company Overview for CAMBRIDGE ADVANCED SOLUTIONS LIMITED (09703897)
- Filing history for CAMBRIDGE ADVANCED SOLUTIONS LIMITED (09703897)
- People for CAMBRIDGE ADVANCED SOLUTIONS LIMITED (09703897)
- More for CAMBRIDGE ADVANCED SOLUTIONS LIMITED (09703897)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 30 September 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Krzysztof Koziol as a director on 18 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Nordin Catic as a director on 18 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Muhamed Catic as a director on 18 October 2019 | |
18 Oct 2019 | TM02 | Termination of appointment of Krzysztof Koziol as a secretary on 18 October 2019 | |
18 Oct 2019 | PSC07 | Cessation of Muhamed Catic as a person with significant control on 18 October 2019 | |
18 Oct 2019 | PSC01 | Notification of Nordin Catic as a person with significant control on 18 October 2019 | |
18 Oct 2019 | PSC07 | Cessation of Krzysztof Koziol as a person with significant control on 18 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
10 Oct 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
09 Oct 2018 | CH01 | Director's details changed for Mr Muhamed Catic on 9 October 2018 | |
06 Sep 2018 | CH03 | Secretary's details changed for Prof Krzysztof Koziol on 11 December 2017 | |
06 Sep 2018 | CH01 | Director's details changed for Prof Krzysztof Koziol on 11 December 2017 | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 Mar 2018 | CH01 | Director's details changed for Prof Krzysztof Koziol on 11 December 2017 | |
31 Mar 2018 | PSC04 | Change of details for Mr Muhamed Catic as a person with significant control on 31 March 2018 | |
31 Mar 2018 | CH03 | Secretary's details changed for Prof Krzysztof Koziol on 11 December 2017 | |
31 Mar 2018 | CH01 | Director's details changed for Mr Muhamed Catic on 11 December 2017 | |
31 Mar 2018 | PSC04 | Change of details for Prof Krzysztof Koziol as a person with significant control on 31 March 2018 | |
07 Jan 2018 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 |