MATT CAMBRIDGE LIMITED
Status | DISSOLVED |
Company No. | SC494437 |
Category | Private Limited Company |
Incorporated | 06 Jan 2015 |
Age | 9 years, 4 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 8 days |
SUMMARY
MATT CAMBRIDGE LIMITED is an dissolved private limited company with number SC494437. It was incorporated 9 years, 4 months, 24 days ago, on 06 January 2015 and it was dissolved 2 years, 3 months, 8 days ago, on 22 February 2022. The company address is 12 Liberton Brae, Edinburgh, EH16 6AE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-16
Psc name: Mr Matthew James Cambridge
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jasmina Cambridge
Change date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
New address: 12 Liberton Brae Edinburgh EH16 6AE
Old address: 706 Ferry Road Edinburgh EH4 4AH
Change date: 2017-10-17
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jasmina Cambridge
Change date: 2017-10-16
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew James Cambridge
Change date: 2017-10-16
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jasmina Cambridge
Change date: 2017-10-16
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Cambridge
Change date: 2017-10-16
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-12
Officer name: Mrs Jasmina Cambridge
Documents
Some Companies
10 THE CROFT,STROUD,GL6 6QP
Number: | 10808194 |
Status: | ACTIVE |
Category: | Private Limited Company |
G K M TECHNICAL SERVICES LIMITED
1 PARAMO HOUSE DENMARK STREET,DARLINGTON,DL3 0LP
Number: | 04620247 |
Status: | ACTIVE |
Category: | Private Limited Company |
454 EWELL ROAD,SURBITON,KT6 7EL
Number: | 06852134 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PIE SHOP 45, CHURCH STREET,PRESTON,PR3 3YE
Number: | 08359694 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SO305289 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE CRAFTY BREWING COMPANY LTD
THATCHED HOUSE FARM DUNSFOLD ROAD,GODALMING,GU8 4BW
Number: | 10117015 |
Status: | ACTIVE |
Category: | Private Limited Company |