H.S.C EVENTS (CAMBRIDGE) LTD

Unit 19 Ely Road, Waterbeach, CB25 9FX, Cambridge, United Kingdom
StatusDISSOLVED
Company No.09617579
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 8 months, 3 days

SUMMARY

H.S.C EVENTS (CAMBRIDGE) LTD is an dissolved private limited company with number 09617579. It was incorporated 9 years, 1 month, 11 days ago, on 01 June 2015 and it was dissolved 2 years, 8 months, 3 days ago, on 09 November 2021. The company address is Unit 19 Ely Road, Waterbeach, CB25 9FX, Cambridge, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Moran

Termination date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Graham Bostock

Termination date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Moran

Termination date: 2019-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GB market LTD\certificate issued on 30/06/16

Documents

View document PDF

Change of name request comments

Date: 30 Jun 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 25 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 30 May 2016

Category: Capital

Type: SH01

Date: 2016-05-30

Capital : 2,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: The Spinney 5 Park Lane Histon Cambridge CB24 9JJ United Kingdom

New address: Unit 19 Ely Road Waterbeach Cambridge CB25 9FX

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Moran

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Moran

Appointment date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Mr Rodger Graham Bostock

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D GARDEN DESIGN AND CONSTRUCTION LTD

THE NOOK POWDER WORKS LANE,LIVERPOOL,L31 1AU

Number:08177661
Status:ACTIVE
Category:Private Limited Company

BASSETT & SLUGGETT COACHES LIMITED

STANHOPE HOUSE,HOLSWORTHY,EX22 6DT

Number:05157654
Status:ACTIVE
Category:Private Limited Company

ERP IT SERVICES LTD

942 STOCKPORT ROAD,MANCHESTER,M19 3NN

Number:11027106
Status:ACTIVE
Category:Private Limited Company

MBA LAWYERS & CONSULTANTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11476644
Status:ACTIVE
Category:Private Limited Company

PANTHERA EXECUTIVE CHAUFFEUR LTD

GIANTS BASIN 3RD FLOOR,MANCHESTER,M3 4NB

Number:11762364
Status:ACTIVE
Category:Private Limited Company

R.W. WOLF MONUMENT LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:11589357
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