CAMBRIDGE SECURITY INITIATIVE LLP
Status | DISSOLVED |
Company No. | OC399111 |
Category | Limited Liability Partnership |
Incorporated | 28 Mar 2015 |
Age | 9 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 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
Dissolution application strike off limited liability partnership
Date: 17 Aug 2020
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 28 Mar 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
HAMILL HOUSE,BOLTON,BL1 4 DH
Number: | 06748394 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLOUSTON CLOSE,FOLKESTONE,CT18 7RN
Number: | 11447598 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ
Number: | 08184965 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 SPRING PARK CLAYBURN ROAD,BARNSLEY,S72 7FD
Number: | 10763950 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSPAPER HOUSE TANNERY LANE,WARRINGTON,WA5 2UD
Number: | 10550191 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE - ORKNEY,KIRKWALL,KW15 1ZL
Number: | SC628369 |
Status: | ACTIVE |
Category: | Private Limited Company |