Advanced company searchLink opens in new window

CAMBUDDIEZ LTD

Company number 11612738

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 January 2020
30 Apr 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 January 2020
30 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 January 2020
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
28 Nov 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019
28 Nov 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2019
28 Nov 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019
11 Oct 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 11 October 2019
11 Oct 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 October 2019
11 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 11 October 2019
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 1