JF CAMBRIDGE RESOURCES LTD
Status | DISSOLVED |
Company No. | 10450565 |
Category | Private Limited Company |
Incorporated | 28 Oct 2016 |
Age | 7 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
JF CAMBRIDGE RESOURCES LTD is an dissolved private limited company with number 10450565. It was incorporated 7 years, 7 months, 5 days ago, on 28 October 2016 and it was dissolved 3 years, 7 months, 27 days ago, on 06 October 2020. The company address is 8 The Hamiltons, Newmarket, CB8 0NF, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-02
Officer name: Mr Gerard Mir Ferrera
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 28 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerard Mir Ferrera
Notification date: 2016-10-28
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-22
New address: 8 the Hamiltons Newmarket Suffolk CB8 0NF
Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
Documents
Some Companies
CLAMARPEN 17 NAPIER COURT GANDER LANE,CHESTERFIELD,S43 4PZ
Number: | 11915290 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KIRKSTONE AVENUE,MANCHESTER,M28 7JL
Number: | 09478910 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11704118 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,SOUTH TOTTENHAM,N15 6BL
Number: | 07825769 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH CENTRAL DISTRIBUTION LTD
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 08721872 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THAMES REACH,LONDON,W6 9HS
Number: | 11737027 |
Status: | ACTIVE |
Category: | Private Limited Company |