6 CAMBRIDGE LTD

5 The Quay, St. Ives, PE27 5AR, Cambridgeshire, England
StatusDISSOLVED
Company No.09667115
CategoryPrivate Limited Company
Incorporated02 Jul 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 21 days

SUMMARY

6 CAMBRIDGE LTD is an dissolved private limited company with number 09667115. It was incorporated 8 years, 11 months, 19 days ago, on 02 July 2015 and it was dissolved 1 month, 21 days ago, on 30 April 2024. The company address is 5 The Quay, St. Ives, PE27 5AR, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: 5 the Quay St. Ives Cambridgeshire PE27 5AR

Change date: 2020-07-08

Old address: 2 Sparrow Way Hilton Huntingdon PE28 9NZ England

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-26

Psc name: Ann Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-26

Officer name: Ann Hawkins

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-26

Psc name: Andrea Clair Joyce

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-26

Officer name: Ms Andrea Clair Joyce

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hawkins

Termination date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Mr Andrew Stephen Hawkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Old address: 24 Conway Drive Thrapston Thrapston NN14 4XP England

Change date: 2019-07-29

New address: 2 Sparrow Way Hilton Huntingdon PE28 9NZ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-29

Officer name: Adam Richard Brooks

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-29

Psc name: Adam Christopher Maltpress

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-29

Psc name: Adam Richard Brooks

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

New address: 24 Conway Drive Thrapston Thrapston NN14 4XP

Change date: 2017-08-23

Old address: 11 Ditton Lane Cambridge CB5 8SP England

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Richard Brooks

Change date: 2017-08-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Richard Brooks

Change date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-30

Psc name: Mrs Ann Hawkins

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-30

Psc name: Mr Adam Richard Brooks

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-30

Psc name: Adam Maltpress

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Move registers to sail company with new address

Date: 26 May 2016

Category: Address

Type: AD03

New address: 2 Sparrow Way Hilton Huntingdon Cambridgeshire PE28 9NZ

Documents

View document PDF

Change sail address company with new address

Date: 25 May 2016

Category: Address

Type: AD02

New address: 2 Sparrow Way Hilton Huntingdon Cambridgeshire PE28 9NZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Hawkins

Appointment date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stuart Mitchell

Termination date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Darren Lakeland

Termination date: 2016-05-16

Documents

View document PDF

Incorporation company

Date: 02 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HERITAGE TRADING LIMITED

170 PARK LANE,MANCHESTER,M45 7PX

Number:11857573
Status:ACTIVE
Category:Private Limited Company

NKSS SERVICES LIMITED

THE SQUIRES,WEDNESBURY,WS10 9BZ

Number:10406397
Status:ACTIVE
Category:Private Limited Company

PEARTREE GARDENS LIMITED

80 GREENWAY,MAIDSTONE,ME16 8TN

Number:09689122
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RL ACCESS LTD

THE WHINS,BIGGAR,ML12 6RA

Number:SC484039
Status:ACTIVE
Category:Private Limited Company

S R FLANGE CONSULTANT LTD

5 MILLENNIUM CLOSE,RADSTOCK,BA3 5JA

Number:11451189
Status:ACTIVE
Category:Private Limited Company
Number:CE013977
Status:ACTIVE
Category:Charitable Incorporated Organisation

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