Cambridge
CB1 8NL
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anandevanhalli Prashant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,003 |
Cash | £143,639 |
Current Liabilities | £25,492 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
---|---|
9 December 2016 | Registered office address changed from 216 Queen Ediths Way Cambridge CB1 8NL England to Airport House Purley Way Croydon Surrey CR0 0XZ on 9 December 2016 (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Declaration of solvency (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 March 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 August 2015 | Director's details changed for Mr Anandevanhalli Guru Prashant on 26 July 2015 (2 pages) |
3 August 2015 | Registered office address changed from 58 Mill End Road Cambridge CB1 9JP to 216 Queen Ediths Way Cambridge CB1 8NL on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 58 Mill End Road Cambridge CB1 9JP to 216 Queen Ediths Way Cambridge CB1 8NL on 3 August 2015 (1 page) |
30 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from 22 Sheraton Avenue Basingstoke RG22 4TS England on 14 February 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Director's details changed for Mr Anandevanhalli Prashant on 14 February 2012 (2 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Incorporation
|