This company is commonly known as Camb Co. No. 8 Ltd. The company was founded 14 years ago and was given the registration number 07219728. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CAMB CO. NO. 8 LTD |
---|---|---|
Company Number | : | 07219728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2010 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Ingleby Road, Dagenham, England, RM10 8SA | Director | 21 September 2010 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 12 April 2010 | Active |
Mr Kelvin Richard Ludlow | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Ingleby Road, Dagenham, England, RM10 8SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-04 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-10-04 | Officers | Change person director company with change date. | Download |
2017-10-04 | Officers | Change person director company with change date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-14 | Restoration | Administrative restoration company. | Download |
2017-06-20 | Gazette | Gazette dissolved compulsory. | Download |
2017-04-04 | Gazette | Gazette notice compulsory. | Download |
2016-08-13 | Gazette | Gazette filings brought up to date. | Download |
2016-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-05 | Gazette | Gazette notice compulsory. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-31 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.