2 CAMBRIDGE GARDENS W10 LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/10/2314 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/07/2312 July 2023 Appointment of Mr Cristiano Sandrini as a director on 2023-07-12

View Document

09/07/239 July 2023 Registered office address changed from 2 Cambridge Gardens Flat 1 London W10 5UB England to 2 Cambridge Gardens London W10 5UB on 2023-07-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/03/224 March 2022 Administrative restoration application

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2020-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2021-07-24 with no updates

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 22 NOTTING HILL GATE NOTTING HILL GATE LONDON W11 3JE ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 85 STAFFORD ROAD WALLINGTON SURREY SM6 9AP ENGLAND

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY KDG LEGAL SERVICES LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY KDG PROPERTY LTD

View Document

24/03/1724 March 2017 CORPORATE SECRETARY APPOINTED KDG LEGAL SERVICES LTD

View Document

22/02/1722 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KDG PROPERTY LTD / 22/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR KDG PROPERTY SHADOW DIRECTORS LTD

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCINDA JEAN WILLIAMS - WYNN / 07/12/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O KDG PROPERTY LTD 34 STAFFORD ROAD WALLINGTON SURREY SM6 9AA

View Document

08/10/158 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KDG PROPERTY SHADOW DIRECTORS LTD / 08/10/2015

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 24/07/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 27/07/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARILYN ASLANI

View Document

31/10/1331 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 27/07/13 NO MEMBER LIST

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA AXELSSON

View Document

20/09/1220 September 2012 27/07/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KDG PROPERTY LTD

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O KDG PROPERTY LTD PPMA HOUSE 34 STAFFORD ROAD WALLINGTON SURREY SM6 9AA ENGLAND

View Document

29/04/1229 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

22/11/1122 November 2011 CORPORATE DIRECTOR APPOINTED KDG PROPERTY SHADOW DIRECTORS LTD

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR BB DIRECTORSHIP SERVICES LIMITED

View Document

25/08/1125 August 2011 27/07/11 NO MEMBER LIST

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE

View Document

24/05/1124 May 2011 APPOINT CORPORATE AS SECRETARY

View Document

24/05/1124 May 2011 CORPORATE DIRECTOR APPOINTED KDG PROPERTY LTD

View Document

08/03/118 March 2011 CORPORATE SECRETARY APPOINTED KDG PROPERTY LTD

View Document

10/08/1010 August 2010 27/07/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BB DIRECTORSHIP SERVICES LIMITED / 27/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCINDA JEAN WILLIAMS - WYNN / 27/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARILYN ASLANI / 27/07/2010

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY BB SECRETARIAL SERVICES LIMITED

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ALEX LEVINGER

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MS MARILYN ASLANI

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MS LUCINDA JEAN WILLIAMS - WYNN

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MS MARIA ULRIKA AXELSSON

View Document

27/07/0927 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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