CAMBRIDGE CLOUD ACCOUNTING LIMITED

74 De Freville Avenue, Cambridge, CB4 1HU, England
StatusDISSOLVED
Company No.09113483
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age10 years, 2 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 8 days

SUMMARY

CAMBRIDGE CLOUD ACCOUNTING LIMITED is an dissolved private limited company with number 09113483. It was incorporated 10 years, 2 days ago, on 02 July 2014 and it was dissolved 1 year, 6 months, 8 days ago, on 27 December 2022. The company address is 74 De Freville Avenue, Cambridge, CB4 1HU, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Ian Bower

Termination date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: 9 Wellington Court Wellington Street Cambridge CB1 1HZ England

New address: 74 De Freville Avenue Cambridge CB4 1HU

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Miss Hannah Jane Grieve

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Ian Bower

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Jane Grieve

Appointment date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Peter Howard-Jones Ltd

Notification date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2019

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Jane Carder-Hall

Cessation date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2019

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Carder-Hall

Termination date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: 95 Sterling Way Upper Cambourne Cambridge CB23 6BL

New address: 9 Wellington Court Wellington Street Cambridge CB1 1HZ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nicholas Howard-Jones

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Miss Helen Jane Carder

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-04

Psc name: Miss Helen Jane Carder

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijayalakshmi Churchman

Termination date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-08

Old address: 16 Bakers Close Comberton Cambridge CB23 7DJ England

New address: 95 Sterling Way Upper Cambourne Cambridge CB23 6BL

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Jane Carder

Appointment date: 2014-10-08

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOBEL CONSTRUCTION SERVICES LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:08051852
Status:ACTIVE
Category:Private Limited Company

MIAC ANALYTICS LIMITED

5TH FLOOR REGAL HOUSE,TWICKENHAM,TW1 3QS

Number:06931002
Status:ACTIVE
Category:Private Limited Company

NEWLAY SERVICES LIMITED

MALCOLM JONES & CO LLP WEST HILL HOUSE,LEEDS,LS7 3QB

Number:09209387
Status:ACTIVE
Category:Private Limited Company

ORT SOLUTIONS LTD

MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:11663797
Status:ACTIVE
Category:Private Limited Company

RURAL INTEGRITY (LISBURN 02) LTD

29 SPRINGMOUNT ROAD,NEWTOWNARDS,BT23 6NF

Number:NI643443
Status:ACTIVE
Category:Private Limited Company

THE COPPERMINES & LAKES COTTAGES LIMITED

THE ESTATE OFFICE,CONISTON,LA21 8HJ

Number:03147701
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