This company is commonly known as Cambridge Capital Investments Limited. The company was founded 19 years ago and was given the registration number 05439931. The firm's registered office is in ST ALBANS. You can find them at C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | CAMBRIDGE CAPITAL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05439931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 April 2005 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow Court, Netherwood Road, England, HR2 6JU | Secretary | 29 April 2005 | Active |
27 Old Gloucester Street, London, WC1N 3XX | Director | 29 April 2005 | Active |
Dr Pankaj Krish Soni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2019-01-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-12-18 | Change of name | Change of name notice. | Download |
2018-11-28 | Resolution | Resolution. | Download |
2018-11-27 | Capital | Capital variation of rights attached to shares. | Download |
2018-11-27 | Capital | Capital name of class of shares. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type group. | Download |
2017-07-20 | Auditors | Auditors resignation company. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type group. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Officers | Change person director company with change date. | Download |
2016-05-18 | Capital | Capital cancellation shares. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-10 | Capital | Capital return purchase own shares. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.