CAMBRIDGE SECURITY INITIATIVE LLP

24 Millington Road, Cambridge, CB3 9HP, England
StatusDISSOLVED
Company No.OC399111
CategoryLimited Liability Partnership
Incorporated28 Mar 2015
Age9 years, 2 months
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 18 days

SUMMARY

CAMBRIDGE SECURITY INITIATIVE LLP is an dissolved limited liability partnership with number OC399111. It was incorporated 9 years, 2 months ago, on 28 March 2015 and it was dissolved 3 years, 6 months, 18 days ago, on 10 November 2020. The company address is 24 Millington Road, Cambridge, CB3 9HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Aug 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

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: 04 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 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: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

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: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-20

Officer name: Christopher Andrew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sir Richard Billing Dearlove

Change date: 2016-04-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Alan Michael Dawson

Change date: 2016-04-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-21

Officer name: Dr Peter Martland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Stefan Halper

Change date: 2016-04-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-21

Officer name: Professor Christopher Andrew

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: LLAD01

Change date: 2016-04-21

Old address: The Masters Lodge Pembroke College Cambridge Cambridgeshire CB2 1RF United Kingdom

New address: 24 Millington Road Cambridge CB3 9HP

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Mar 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CRIMELINE TRAINING LIMITED

HAMILL HOUSE,BOLTON,BL1 4 DH

Number:06748394
Status:ACTIVE
Category:Private Limited Company

KENT GREEN & CLEAN LIMITED

7 CLOUSTON CLOSE,FOLKESTONE,CT18 7RN

Number:11447598
Status:ACTIVE
Category:Private Limited Company

OPUSEGO LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:08184965
Status:ACTIVE
Category:Private Limited Company

PEARL NEEDLES LIMITED

UNIT 5 SPRING PARK CLAYBURN ROAD,BARNSLEY,S72 7FD

Number:10763950
Status:ACTIVE
Category:Private Limited Company

PROGRESSFISH LIMITED

NEWSPAPER HOUSE TANNERY LANE,WARRINGTON,WA5 2UD

Number:10550191
Status:ACTIVE
Category:Private Limited Company

STANDING STONES HOTEL LTD

INNOVATION CENTRE - ORKNEY,KIRKWALL,KW15 1ZL

Number:SC628369
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