Advanced company searchLink opens in new window

CAMBRIDGE MARKETING DEVELOPMENT LTD

Company number 04130409

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
25 Nov 2015 DS01 Application to strike the company off the register
31 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 CH01 Director's details changed for Mrs Rebecca Sophie Anna Goulbourne on 23 February 2015
23 Feb 2015 AD01 Registered office address changed from 5 Jutland House White Hart Way Dunmow Essex CM6 1WX to 10 Langdale Avenue Harpenden Hertfordshire AL5 5QU on 23 February 2015
31 Dec 2014 TM01 Termination of appointment of John Gregory Paul Jephcott as a director on 25 October 2014
12 Dec 2014 AP01 Appointment of Mrs Rebecca Sophie Anna Goulbourne as a director on 25 October 2014
10 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
09 Dec 2014 AD03 Register(s) moved to registered inspection location C/O Rebecca Goulbourne 10 Langdale Avenue Harpenden Hertfordshire AL5 5QU
09 Dec 2014 CH01 Director's details changed for Mr John Gregory Jephcott on 25 October 2014
09 Dec 2014 AD02 Register inspection address has been changed to C/O Rebecca Goulbourne 10 Langdale Avenue Harpenden Hertfordshire AL5 5QU
10 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Mr Greg Jephcott on 11 August 2011
19 Sep 2012 CH03 Secretary's details changed for Giles Jephcott on 11 August 2011
19 Sep 2012 AD01 Registered office address changed from 21 Percival Court Stansted Road Bishops Stortford Herts CM23 2EF on 19 September 2012
19 Sep 2012 RT01 Administrative restoration application
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off