CAMB ICT SUPPORT LIMITED

24 Orchard Way 24 Orchard Way, Cambridge, CB24 3BQ
StatusDISSOLVED
Company No.07644505
CategoryPrivate Limited Company
Incorporated24 May 2011
Age12 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 3 days

SUMMARY

CAMB ICT SUPPORT LIMITED is an dissolved private limited company with number 07644505. It was incorporated 12 years, 11 months, 24 days ago, on 24 May 2011 and it was dissolved 5 years, 3 days ago, on 14 May 2019. The company address is 24 Orchard Way 24 Orchard Way, Cambridge, CB24 3BQ.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed it tek LIMITED\certificate issued on 10/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 18 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wilson

Change date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Old address: 2 Alderley Close Sandbach CW11 1YX England

Change date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed website by design LIMITED\certificate issued on 27/11/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Incorporation company

Date: 24 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEO INVESTMENTS (PROPERTY) LTD

2B ST ANTONY'S ROAD FORESTGATE,,E7 9QA

Number:05975334
Status:ACTIVE
Category:Private Limited Company

MADE SURVEYING & ARCHITECTURAL LTD

7 DIAMOND COURT,NEWCASTLE UPON TYNE,NE3 2EN

Number:09464156
Status:ACTIVE
Category:Private Limited Company

MJD GAS HEATING LIMITED

AD5 LITTLEHAMPTON MARINA,LITTLEHAMPTON,BN17 5DS

Number:09817384
Status:ACTIVE
Category:Private Limited Company

R K PRESTIGE LIMITED

53 WAKE ROAD,SHEFFIELD,S7 1HF

Number:11869015
Status:ACTIVE
Category:Private Limited Company

SEFTON PARK (LIVERPOOL) MANAGEMENT COMPANY LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:05098549
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THINKINGCX LIMITED

35 TRINITY ROAD,WIRRAL,CH47 2BS

Number:09302039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source