- Company Overview for CAMBRIDGE MARKETING DEVELOPMENT LTD (04130409)
- Filing history for CAMBRIDGE MARKETING DEVELOPMENT LTD (04130409)
- People for CAMBRIDGE MARKETING DEVELOPMENT LTD (04130409)
- More for CAMBRIDGE MARKETING DEVELOPMENT LTD (04130409)
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
|
|
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
|
|
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
|
|
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 |