The Cambridge Toy Shop Ltd was founded on 25 May 2004 and has its registered office in Whittlesford, it's status is listed as "Dissolved". There are 3 directors listed for The Cambridge Toy Shop Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Vivienne | 25 May 2004 | - | 1 |
LEAROYD, Caroline Elizabeth | 25 May 2004 | 07 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, David John | 31 March 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 April 2018 | |
LIQ14 - N/A | 29 January 2018 | |
AD01 - Change of registered office address | 25 January 2017 | |
F10.2 - N/A | 25 January 2017 | |
RESOLUTIONS - N/A | 24 January 2017 | |
4.20 - N/A | 24 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 January 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA01 - Change of accounting reference date | 31 August 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AP03 - Appointment of secretary | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
TM02 - Termination of appointment of secretary | 25 May 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 14 June 2010 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
363a - Annual Return | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2009 | |
AA - Annual Accounts | 01 June 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363s - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 19 June 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 28 March 2006 | |
225 - Change of Accounting Reference Date | 23 March 2006 | |
363s - Annual Return | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 10 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2004 | |
NEWINC - New incorporation documents | 25 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 September 2004 | Outstanding |
N/A |