Advanced company searchLink opens in new window

CS CAMBRIDGE LIMITED

Company number 07807566

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2017 DS01 Application to strike the company off the register
02 Jun 2017 AC92 Restoration by order of the court
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2016 AD01 Registered office address changed from 22 Signet Court Cambridge Cambridgeshire CB5 8LA to C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD on 9 November 2016
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
27 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
24 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-22
04 Mar 2016 MR01 Registration of charge 078075660002, created on 13 February 2016
25 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jan 2015 TM02 Termination of appointment of John Day as a secretary on 1 January 2015
23 Jan 2015 TM01 Termination of appointment of Julian Edward Day as a director on 24 December 2014
13 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Jun 2014 TM01 Termination of appointment of Anthony Day as a director
12 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 October 2013
28 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12/05/2014
07 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
02 May 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
02 May 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 90