CAMBRIDGE STYLE EVENTS LIMITED
Status | DISSOLVED |
Company No. | 08198109 |
Category | Private Limited Company |
Incorporated | 31 Aug 2012 |
Age | 11 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 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
Dissolution application strike off company
Date: 28 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Berrin Bugay-Lawler
Documents
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
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
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
Some Companies
OFFICE BLOCK SUTTON BUSINESS PARK,WALLINGTON,SM6 7AH
Number: | 04414310 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STEMSON AVENUE,EXETER,EX4 8FY
Number: | 11915171 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11845482 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 VERNON STREET,DERBY,DE1 1FR
Number: | 09687623 |
Status: | ACTIVE |
Category: | Private Limited Company |