Advanced company searchLink opens in new window

CULHAM LANGUAGES AND SCIENCES

Company number 06851858

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2011 DS01 Application to strike the company off the register
18 Apr 2011 AR01 Annual return made up to 18 March 2011
02 Feb 2011 AP01 Appointment of David Smith as a director
30 Jun 2010 TM01 Termination of appointment of David Smith as a director
22 Apr 2010 AR01 Annual return made up to 18 March 2010
24 Mar 2010 CH01 Director's details changed for Winifred Anne Charlotte Harris on 16 March 2010
24 Mar 2010 AP01 Appointment of Winifred Anne Charlotte Harris as a director
22 Mar 2010 AP01 Appointment of John Percival Leighfield as a director
02 Feb 2010 CH01 Director's details changed for Baroness Susan Greenfield on 2 February 2010
02 Feb 2010 CH01 Director's details changed for David Smith on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Professor Timothy Garton Ash on 2 February 2010
01 Feb 2010 CH01 Director's details changed for Sir Michael Hastings Jay of Ewelme on 1 February 2010
23 Oct 2009 AA01 Current accounting period extended from 31 March 2010 to 31 August 2010
23 Sep 2009 MA Memorandum and Articles of Association
23 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
16 Sep 2009 288a Director appointed david smith
09 Sep 2009 287 Registered office changed on 09/09/2009 from kett house station road cambridge CB1 2JY
18 Mar 2009 NEWINC Incorporation