CAMBRIDGE ATTIC CONVERSIONS LTD
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | Application to strike the company off the register |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Change of details for Mr James Oliver Dale as a person with significant control on 2022-07-12 |
02/11/222 November 2022 | Confirmation statement made on 2022-08-05 with updates |
02/11/222 November 2022 | Director's details changed for Mr James Oliver Dale on 2022-07-12 |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Confirmation statement made on 2021-08-05 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/04/218 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER DALE / 03/08/2020 |
17/09/2017 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER DALE / 03/08/2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WHITE / 27/07/2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER DALE / 27/07/2020 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER DALE / 27/07/2020 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WHITE / 27/07/2020 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM UNIT D, SOUTH CAMBRIDGE BUSINESS PARK SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB22 3JH ENGLAND |
06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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