Advanced company searchLink opens in new window

CAMBIAN GROUP HOLDINGS II LIMITED

Company number 08929414

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 AD01 Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2018 DS01 Application to strike the company off the register
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
18 Oct 2017 AP01 Appointment of Anne Marie Carrie as a director on 18 October 2017
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mr Anoop Kang as a director on 12 July 2017
17 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
06 Mar 2017 AP03 Appointment of Catherine Apthorpe as a secretary on 3 March 2017
06 Mar 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 3 March 2017
04 Jan 2017 MR04 Satisfaction of charge 089294140001 in full
04 Jan 2017 MR04 Satisfaction of charge 089294140004 in full
04 Jan 2017 MR04 Satisfaction of charge 089294140002 in full
04 Jan 2017 MR04 Satisfaction of charge 089294140003 in full
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
16 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
25 May 2016 MR01 Registration of charge 089294140004, created on 18 May 2016
24 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
07 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 MR01 Registration of charge 089294140003, created on 26 March 2015
26 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015