Advanced company searchLink opens in new window

CAMBRIDGE (PERNE ROAD) LIMITED

Company number 08825211

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 CH01 Director's details changed for Mr John Paul Tibbs on 21 April 2021
22 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 May 2019
24 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
23 May 2019 AA Micro company accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2018 CS01 Confirmation statement made on 23 December 2017 with updates
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 PSC02 Notification of Hemingford (Perne Rd) Limited as a person with significant control on 2 June 2017
31 Oct 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 088252110003, created on 2 June 2017
11 Jul 2017 AP01 Appointment of Mr Sin Just Wong as a director on 2 June 2017
10 Jul 2017 PSC07 Cessation of David Alexander Mark as a person with significant control on 2 June 2017
22 Jun 2017 AP01 Appointment of Mr John Paul Tibbs as a director on 2 June 2017
22 Jun 2017 TM01 Termination of appointment of Robert James Wheatley as a director on 2 June 2017
22 Jun 2017 TM01 Termination of appointment of Michael Peter Sandford as a director on 2 June 2017
22 Jun 2017 TM01 Termination of appointment of Milton Russell Nutt as a director on 2 June 2017
22 Jun 2017 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 29/30 Fitzroy Square London W1T 6LQ on 22 June 2017
22 Jun 2017 AA Total exemption full accounts made up to 29 May 2017
22 Jun 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 May 2017
20 Jun 2017 TM01 Termination of appointment of David Alexander Mark as a director on 2 June 2017