Advanced company searchLink opens in new window

CAMBRIDGE BUSINESS PUBLISHING LIMITED

Company number 02126076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
10 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
24 Jun 2019 AP01 Appointment of Mr Alexander Mitchell Pugh as a director on 24 February 2019
12 Jun 2019 TM01 Termination of appointment of Peter James Pugh as a director on 24 February 2019
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
13 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
01 Aug 2018 PSC04 Change of details for Mr Peter James Pugh as a person with significant control on 15 June 2018
31 Jul 2018 CH03 Secretary's details changed for Felicity Anne Helen Pugh on 15 June 2018
31 Jul 2018 CH01 Director's details changed for Peter Pugh on 15 June 2018
31 Jul 2018 CH01 Director's details changed for Felicity Anne Helen Pugh on 15 June 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
21 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
13 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
15 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
31 Aug 2016 CH01 Director's details changed for Peter Pugh on 31 August 2016
31 Aug 2016 CH03 Secretary's details changed for Felicity Anne Helen Pugh on 31 August 2016
31 Aug 2016 CH01 Director's details changed for Felicity Anne Helen Pugh on 31 August 2016
20 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
01 May 2015 AD01 Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 1 May 2015
19 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
10 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100