Advanced company searchLink opens in new window

CAMBRIAL LTD

Company number 11469922

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)
28 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 2 February 2022
17 Feb 2021 AD01 Registered office address changed from 4D Sunderland Terrace London W2 5PA United Kingdom to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 17 February 2021
11 Feb 2021 LIQ01 Declaration of solvency
11 Feb 2021 600 Appointment of a voluntary liquidator
11 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-03
24 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 SH10 Particulars of variation of rights attached to shares
24 Nov 2020 MA Memorandum and Articles of Association
24 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 SH08 Change of share class name or designation
28 Sep 2020 PSC04 Change of details for Mr David Fauchier as a person with significant control on 15 November 2018
26 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with updates
26 Sep 2020 PSC02 Notification of Epical Ltd as a person with significant control on 15 November 2018
25 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 129.3
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
07 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 123.48
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 123.13
09 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 122.95
09 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 March 2019
  • GBP 122.85
06 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 115.7
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 114.8