About

Registered Number: 03174487
Date of Incorporation: 18/03/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: The Long Barn Church Road, Toft, Cambridge, CB23 2RF

 

Having been setup in 1996, Cambridge Design Partnership (UK) Ltd have registered office in Cambridge, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Cambridge Design Partnership (UK) Ltd. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 16 February 2018
PSC02 - N/A 15 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 26 March 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 29 May 2009
CERTNM - Change of name certificate 12 March 2009
CERTNM - Change of name certificate 16 January 2009
CERTNM - Change of name certificate 09 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
363s - Annual Return 22 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 18 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1996
287 - Change in situation or address of Registered Office 03 September 1996
288 - N/A 21 March 1996
NEWINC - New incorporation documents 18 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.