SLEEPERZ CAMBRIDGE LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
11/08/2511 August 2025 New | Application to strike the company off the register |
12/03/2512 March 2025 | Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on 2025-03-12 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-20 with updates |
07/10/247 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/10/2325 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
24/10/2324 October 2023 | Satisfaction of charge 1 in full |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
20/09/2320 September 2023 | Director's details changed for Mr Neil Duncan Gillis on 2023-09-18 |
15/08/2315 August 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
18/04/2318 April 2023 | Register inspection address has been changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 10 Queen Street Place London EC4R 1AG |
18/04/2318 April 2023 | Registered office address changed from 5th Floor, 112 Jermyn Street London SW1Y 6LS England to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 2023-04-18 |
29/03/2329 March 2023 | Appointment of Mr Neil Duncan Gillis as a director on 2023-03-28 |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-02-28 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Register(s) moved to registered office address 5th Floor, 112 Jermyn Street London SW1Y 6LS |
30/09/2230 September 2022 | Registered office address changed from Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS England to 5th Floor, 112 Jermyn Street London SW1Y 6LS on 2022-09-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
20/05/2220 May 2022 | Termination of appointment of Darren Lyko Edwards as a director on 2022-05-18 |
20/05/2220 May 2022 | Appointment of William Karl David Laxton as a director on 2022-05-18 |
20/05/2220 May 2022 | Termination of appointment of Darren Lyko Edwards as a secretary on 2022-05-18 |
03/05/223 May 2022 | Secretary's details changed for Darren Lyko-Edwards on 2022-05-03 |
03/05/223 May 2022 | Director's details changed for Darren Lyko-Edwards on 2022-05-03 |
02/11/212 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/02/212 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
07/08/207 August 2020 | DIRECTOR APPOINTED DARREN LYKO-EDWARDS |
07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN ROLLASON |
07/08/207 August 2020 | SECRETARY APPOINTED DARREN LYKO-EDWARDS |
07/08/207 August 2020 | APPOINTMENT TERMINATED, SECRETARY IAN ROLLASON |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/10/1928 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/11/185 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM FOSYTH BUSINESS CENTRE ONE EVERSHOLT STREET EUSTON LONDON NW1 2DN |
27/11/1727 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
24/07/1724 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLEEPERZ LIMITED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/11/167 November 2016 | 29/02/16 TOTAL EXEMPTION FULL |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
28/06/1628 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
27/06/1627 June 2016 | SAIL ADDRESS CREATED |
19/11/1519 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
28/09/1528 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
06/10/146 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
14/08/1414 August 2014 | FULL ACCOUNTS MADE UP TO 28/02/14 |
06/11/136 November 2013 | FULL ACCOUNTS MADE UP TO 28/02/13 |
07/10/137 October 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
06/12/126 December 2012 | FULL ACCOUNTS MADE UP TO 29/02/12 |
06/10/126 October 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
02/12/112 December 2011 | FULL ACCOUNTS MADE UP TO 28/02/11 |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM EAST LODGE EUSTON SQUARE GARDENS 188 EUSTON ROAD LONDON NW1 2EF |
29/09/1129 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYERS / 08/09/2010 |
13/10/1013 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
10/09/1010 September 2010 | FULL ACCOUNTS MADE UP TO 28/02/10 |
06/01/106 January 2010 | FULL ACCOUNTS MADE UP TO 28/02/09 |
05/11/095 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN MUNN |
21/10/0921 October 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
24/12/0824 December 2008 | FULL ACCOUNTS MADE UP TO 29/02/08 |
11/11/0811 November 2008 | DIRECTOR APPOINTED DAVID MYERS |
24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM EAST LODGE EUSTON SQUARE GARDEN EUSTON ROAD LONDON NW1 2EF |
24/09/0824 September 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | LOCATION OF REGISTER OF MEMBERS |
24/09/0824 September 2008 | LOCATION OF DEBENTURE REGISTER |
22/12/0722 December 2007 | FULL ACCOUNTS MADE UP TO 28/02/07 |
21/11/0721 November 2007 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: SURREY HOUSE 39-41 HIGH STREET NEWMARKET SUFFOLK CB8 8NA |
01/11/071 November 2007 | RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS |
11/11/0611 November 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
09/11/059 November 2005 | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06 |
15/08/0515 August 2005 | S80A AUTH TO ALLOT SEC 06/05/05 |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH |
25/01/0525 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | NEW DIRECTOR APPOINTED |
29/11/0429 November 2004 | COMPANY NAME CHANGED TYROLESE (568) LIMITED CERTIFICATE ISSUED ON 29/11/04 |
08/09/048 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SLEEPERZ CAMBRIDGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company