SYMBIAN ASSOCIATES LIMITED

55 Clifton Road, Cambridge, CB1 7EF, England
StatusDISSOLVED
Company No.07771896
CategoryPrivate Limited Company
Incorporated13 Sep 2011
Age12 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 9 days

SUMMARY

SYMBIAN ASSOCIATES LIMITED is an dissolved private limited company with number 07771896. It was incorporated 12 years, 8 months, 15 days ago, on 13 September 2011 and it was dissolved 2 years, 1 month, 9 days ago, on 19 April 2022. The company address is 55 Clifton Road, Cambridge, CB1 7EF, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Ronald Garnet Mccreery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-28

Psc name: Louise Anne Mccreery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: 3 Woodfield Terrace Stansted Essex CM24 8AJ

Change date: 2020-07-10

New address: 55 Clifton Road Cambridge CB1 7EF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mrs Louise Anne Mccreery

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Stevens

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Old address: 3 Aldous Court Fowlmere Royston Hertfordshire SG8 7WA United Kingdom

Change date: 2012-10-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Stevens

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Garnet Mccreery

Documents

View document PDF

Incorporation company

Date: 13 Sep 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APPLEDORE SHIPYARD CONSULTANTS LIMITED

3, OYSTER MEWS BOSHAM LANE,CHICHESTER,PO18 8HG

Number:07865520
Status:ACTIVE
Category:Private Limited Company

CHOHAN ENGINEERING LIMITED

BLOCK 4 NOBEL ROAD,DUNDEE,DD2 4UH

Number:SC556711
Status:ACTIVE
Category:Private Limited Company

FAST DESPATCH LOGISTICS (DARTFORD) LIMITED

85A KINGS DYKE,PETERBOROUGH,PE7 1PG

Number:11610277
Status:ACTIVE
Category:Private Limited Company

INFITEK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08743319
Status:ACTIVE
Category:Private Limited Company

J EDGE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11304231
Status:ACTIVE
Category:Private Limited Company

MAIDSTONE CAPITAL LLP

11-15 WILLIAM ROAD,LONDON,NW1 3ER

Number:OC310672
Status:ACTIVE
Category:Limited Liability Partnership

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