CAMBRIDGE STYLE EVENTS LIMITED

80 Whitehill Road, Cambridge, CB5 8LX, England
StatusDISSOLVED
Company No.08198109
CategoryPrivate Limited Company
Incorporated31 Aug 2012
Age11 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 10 days

SUMMARY

CAMBRIDGE STYLE EVENTS LIMITED is an dissolved private limited company with number 08198109. It was incorporated 11 years, 9 months, 3 days ago, on 31 August 2012 and it was dissolved 2 years, 9 months, 10 days ago, on 24 August 2021. The company address is 80 Whitehill Road, Cambridge, CB5 8LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-15

Officer name: Lidia Allessandra De Luca

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: Suite 7, 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG

Change date: 2017-12-21

New address: 80 Whitehill Road Cambridge CB5 8LX

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Berrin Bugay-Lawler

Termination date: 2015-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lidia Allessandra De Luca

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Kathryn Jane Fletcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

Old address: Mill House 21 High Street Wicken Cambs CB7 5XR

New address: Suite 7, 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Berrin Bugay-Lawler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIAN MOBILE LIMITED

OFFICE BLOCK SUTTON BUSINESS PARK,WALLINGTON,SM6 7AH

Number:04414310
Status:ACTIVE
Category:Private Limited Company

EVES LEAVES LTD

15 STEMSON AVENUE,EXETER,EX4 8FY

Number:11915171
Status:ACTIVE
Category:Private Limited Company

FLAMER'S PIRI PIRI LTD

102 PALMERSTON ROAD,WALTHAMSTOW,E17 6PZ

Number:10515134
Status:ACTIVE
Category:Private Limited Company

PARK DEVELOPMENTS (SOUTHERN) LIMITED

18 HIGH WEST STREET,DORSET,DT1 1UW

Number:04073213
Status:ACTIVE
Category:Private Limited Company

SUNNY STAR 28 LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11845482
Status:ACTIVE
Category:Private Limited Company

TIM BATES CIVILS LIMITED

8 VERNON STREET,DERBY,DE1 1FR

Number:09687623
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