FC CAMBRIDGE LTD: Filings
Overview
| Company Name | FC CAMBRIDGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08092415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FC CAMBRIDGE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from 121 Park Lane London W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on Jun 13, 2024 | 1 pages | AD01 | ||
Appointment of Mr Gareth Meirion Samples as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Arthur Raggett as a director on May 31, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Register(s) moved to registered office address 121 Park Lane London W1K 7AG | 1 pages | AD04 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Eprop Services Plc as a person with significant control on Jul 13, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2019 | 2 pages | AA | ||
Unaudited abridged accounts made up to Dec 30, 2018 | 6 pages | AA | ||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Previous accounting period shortened from Jul 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Termination of appointment of Malcolm Garland Lindley as a director on May 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Sharon Elizabeth Lindley as a secretary on May 31, 2018 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0