- Company Overview for NTL CAMBRIDGE LIMITED (02154841)
- Filing history for NTL CAMBRIDGE LIMITED (02154841)
- People for NTL CAMBRIDGE LIMITED (02154841)
- Charges for NTL CAMBRIDGE LIMITED (02154841)
- Insolvency for NTL CAMBRIDGE LIMITED (02154841)
- Registers for NTL CAMBRIDGE LIMITED (02154841)
- More for NTL CAMBRIDGE LIMITED (02154841)
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) |
---|---|---|---|
12 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2020 | AP01 | Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 | |
12 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Oct 2019 | AP01 | Appointment of Mr William Thomas Castell as a director on 9 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 | |
09 Aug 2019 | AD03 | Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP | |
09 Aug 2019 | AD02 | Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP | |
31 Jul 2019 | AD01 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 31 July 2019 | |
30 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | LIQ01 | Declaration of solvency | |
19 Jul 2019 | MR04 | Satisfaction of charge 12 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 021548410015 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 11 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 021548410014 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 021548410017 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 021548410013 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 021548410022 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 9 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 10 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 021548410016 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 021548410023 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 021548410018 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 021548410019 in full |