CAMBEE LIMITED
Status | LIQUIDATION |
Company No. | 07702336 |
Category | Private Limited Company |
Incorporated | 12 Jul 2011 |
Age | 12 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CAMBEE LIMITED is an liquidation private limited company with number 07702336. It was incorporated 12 years, 10 months, 24 days ago, on 12 July 2011. The company address is C/O Castle Hill Insolvency 1 Battle Road C/O Castle Hill Insolvency 1 Battle Road, Newton Abbot, TQ12 6RY, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2024
Action Date: 19 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-19
Documents
Liquidation voluntary statement of affairs
Date: 27 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
New address: C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY
Old address: Unit 2a Newson Building Mardle Way Buckfastleigh Devon TQ11 0NR United Kingdom
Change date: 2023-01-06
Documents
Confirmation statement with no updates
Date: 21 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Adam Burgon
Change date: 2019-03-18
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Saori Costello
Change date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Address
Type: AD01
Old address: Unit 2 Greenhill Industrial Estate Greenhill Road Newton Abbot Devon TQ12 3BD
Change date: 2019-02-01
New address: Unit 2a Newson Building Mardle Way Buckfastleigh Devon TQ11 0NR
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2018
Action Date: 31 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-31
Charge number: 077023360002
Documents
Appoint person director company with name date
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Saori Costello
Appointment date: 2018-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2018
Action Date: 05 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-05
Charge number: 077023360001
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Some Companies
3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 03009567 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL LOBBY CONSULTANTS LIMITED
CHURCH HOUSE,LONDON,SW1P 3AZ
Number: | 02082803 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE SHAWARMA SOLUTIONS LTD
76 PARSONS HOUSE HALL PLACE,LONDON,W2 1NF
Number: | 11744474 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-44 WEST STREET,WARE,SG12 9EE
Number: | 08820388 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RICCARTSBAR AVENUE,PAISLEY,PA2 6BQ
Number: | SC455131 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRAMME MANAGEMENT SOLUTIONS LIMITED
PEACEHOLME COURT LANE,UCKFIELD,TN22 3AG
Number: | 04042053 |
Status: | ACTIVE |
Category: | Private Limited Company |