CAMBRIDGE 2 PLUS 1 LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
16/01/2516 January 2025 | Appointment of Mr Nick Lightbody as a director on 2025-01-04 |
16/01/2516 January 2025 | Termination of appointment of Bogusia Cecylia Lightbody as a director on 2025-01-04 |
16/01/2516 January 2025 | Termination of appointment of Boguslawa Lightbody as a secretary on 2025-01-04 |
14/12/2414 December 2024 | Accounts for a dormant company made up to 2024-05-31 |
13/07/2413 July 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/12/2319 December 2023 | Accounts for a dormant company made up to 2023-05-31 |
15/07/2315 July 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/12/2114 December 2021 | Appointment of Mrs Boguslawa Lightbody as a secretary on 2021-12-14 |
14/12/2114 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
14/12/2114 December 2021 | Termination of appointment of Thomas Edward Gerard Ryan Cassidy as a director on 2021-12-14 |
14/12/2114 December 2021 | Termination of appointment of Nicholas John Lightbody as a director on 2021-12-14 |
14/12/2114 December 2021 | Termination of appointment of Nicholas John Lightbody as a secretary on 2021-12-14 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/12/2028 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/11/1820 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR NICK LIGHTBODY / 10/11/2018 |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LIGHTBODY / 15/11/2018 |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BOGUSIA LIGHTBODY / 15/11/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MR NICK LIGHTBODY / 15/11/2018 |
07/06/187 June 2018 | DIRECTOR APPOINTED MR THOMAS CASSIDY |
07/06/187 June 2018 | DIRECTOR APPOINTED MRS BOGUSIA LIGHTBODY |
07/06/187 June 2018 | DIRECTOR APPOINTED MRS CINDY CASSIDY |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM NO.1 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB UNITED KINGDOM |
24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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