Cambray Catering Recruitment Ltd was founded on 27 May 2004, it's status at Companies House is "Dissolved". There are 3 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMBRAY, Julie | 01 June 2017 | - | 1 |
CAMBRAY, Robert James | 27 May 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMBRAY, Julie | 27 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 17 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 June 2019 | |
DS01 - Striking off application by a company | 31 May 2019 | |
AA01 - Change of accounting reference date | 28 February 2019 | |
CS01 - N/A | 29 May 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
AA - Annual Accounts | 27 February 2018 | |
AD01 - Change of registered office address | 19 September 2017 | |
RESOLUTIONS - N/A | 08 June 2017 | |
CS01 - N/A | 07 June 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
AD01 - Change of registered office address | 07 June 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
MR01 - N/A | 09 November 2015 | |
AR01 - Annual Return | 28 July 2015 | |
RESOLUTIONS - N/A | 01 May 2015 | |
SH01 - Return of Allotment of shares | 01 May 2015 | |
AR01 - Annual Return | 24 June 2014 | |
CH01 - Change of particulars for director | 24 June 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AD01 - Change of registered office address | 07 June 2014 | |
MR01 - N/A | 04 June 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
MR04 - N/A | 09 May 2014 | |
MR04 - N/A | 09 May 2014 | |
AD01 - Change of registered office address | 10 March 2014 | |
AA - Annual Accounts | 11 February 2014 | |
CH01 - Change of particulars for director | 15 October 2013 | |
CH03 - Change of particulars for secretary | 15 October 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 08 June 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 17 July 2008 | |
363s - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 18 September 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
363s - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363s - Annual Return | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 07 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
287 - Change in situation or address of Registered Office | 15 June 2004 | |
NEWINC - New incorporation documents | 27 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2015 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Outstanding |
N/A |
Deed of charge | 31 July 2007 | Fully Satisfied |
N/A |
Legal charge | 26 July 2005 | Fully Satisfied |
N/A |