- Company Overview for CAMBRIDGESHIRE INTERNATIONAL SERVICES LTD (10167197)
- Filing history for CAMBRIDGESHIRE INTERNATIONAL SERVICES LTD (10167197)
- People for CAMBRIDGESHIRE INTERNATIONAL SERVICES LTD (10167197)
- More for CAMBRIDGESHIRE INTERNATIONAL SERVICES LTD (10167197)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2024 | DS01 | Application to strike the company off the register | |
15 May 2024 | AD01 | Registered office address changed from 1 Avro Court, Ermine 1 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XS United Kingdom to Magpas Hq Barnwell Road Alconbury Weald Huntingdon Cambridgeshire PE28 4YF on 15 May 2024 | |
23 Oct 2023 | AD01 | Registered office address changed from 168 Station Road Willingham Cambridge CB24 5HG England to 1 Avro Court, Ermine 1 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XS on 23 October 2023 | |
12 Oct 2023 | CERTNM |
Company name changed work for heroes LTD\certificate issued on 12/10/23
|
|
11 Oct 2023 | AD01 | Registered office address changed from Clifford House 2 Station Yard Oakington Cambridge CB24 3AH United Kingdom to 168 Station Road Willingham Cambridge CB24 5HG on 11 October 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
12 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
11 May 2022 | PSC01 | Notification of Victor Graham Annells as a person with significant control on 18 June 2021 | |
11 May 2022 | PSC07 | Cessation of John William Bridge as a person with significant control on 18 June 2021 | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Jun 2021 | AP01 | Appointment of Victor Annells as a director on 18 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of John William Bridge as a director on 18 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
14 Jan 2020 | AD01 | Registered office address changed from Enterprise House Vision Park Histon Cambridge CB24 9ZR England to Clifford House 2 Station Yard Oakington Cambridge CB24 3AH on 14 January 2020 | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
11 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Jun 2017 | CH01 | Director's details changed for Mr John William Bridge on 8 June 2017 |