CAMBRIDGE INTERNATIONAL MANAGEMENT TRAINING LTD.

11 The Drive, London, N11 2DY, England
StatusDISSOLVED
Company No.08111405
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 15 days

SUMMARY

CAMBRIDGE INTERNATIONAL MANAGEMENT TRAINING LTD. is an dissolved private limited company with number 08111405. It was incorporated 11 years, 11 months, 15 days ago, on 19 June 2012 and it was dissolved 1 year, 5 months, 15 days ago, on 20 December 2022. The company address is 11 The Drive, London, N11 2DY, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

New address: 11 the Drive London N11 2DY

Old address: Unit 448, Building 4, North London Business Park Oakleigh Road South London N11 1GN England

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-10

Psc name: Sheng Ming Wang

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-10

Psc name: Mrs Yunping Fan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Shengming Wang

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-10

Psc name: Yunping Fan

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

New address: Unit 448, Building 4, North London Business Park Oakleigh Road South London N11 1GN

Old address: 707 High Road London N12 0BT

Change date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYRIGGING 16 LTD.

LODGELAND,BATTLE,TN33 0HN

Number:10322487
Status:ACTIVE
Category:Private Limited Company

D-CODE ENTERTAINMENT LTD

10 HAIG ROAD,GRAYS,RM16 4XL

Number:11824020
Status:ACTIVE
Category:Private Limited Company

DAVID NICHOLS LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:10519245
Status:ACTIVE
Category:Private Limited Company

EXPRESS CLEANERS LIMITED

16 CALDER ROAD,FLAT 16A,KENT,MAIDSTONE,ME14 2QQ

Number:11459519
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCJ SOLUTIONS LIMITED

AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD

Number:07096711
Status:ACTIVE
Category:Private Limited Company

RISA LIMITED

26 STATION ROAD,BARNET,EN5 1QW

Number:07479252
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