- Company Overview for CAMBIAN GROUP HOLDINGS II LIMITED (08929414)
- Filing history for CAMBIAN GROUP HOLDINGS II LIMITED (08929414)
- People for CAMBIAN GROUP HOLDINGS II LIMITED (08929414)
- Charges for CAMBIAN GROUP HOLDINGS II LIMITED (08929414)
- More for CAMBIAN GROUP HOLDINGS II LIMITED (08929414)
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
|
|
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
|
|
02 Feb 2015 | AP03 | Appointment of Paul Wright as a secretary on 30 January 2015 |