|
|
24 Mar 2026
|
24 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2026
|
16 Mar 2026
Application to strike the company off the register
|
|
|
21 Feb 2026
|
21 Feb 2026
Termination of appointment of Anthony John Jones as a director on 11 February 2026
|
|
|
21 Feb 2026
|
21 Feb 2026
Cessation of Anthony John Jones as a person with significant control on 11 February 2026
|
|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 20 June 2025 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 20 June 2024 with updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 20 June 2023 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Appointment of Dr William Robert Lawrence as a director on 20 June 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Registered office address changed from 6 Hauxton Road Hauxton Road Trumpington Cambridge CB2 9LU England to 6 Hauxton Road Trumpington Cambridge CB2 9LT on 1 April 2021
|
|
|
21 Jul 2020
|
21 Jul 2020
Registered office address changed from Arts Picturehouse 38-39 st Andrews Street Cambridge Cambridgeshire CB2 3AR to 6 Hauxton Road Hauxton Road Trumpington Cambridge CB2 9LU on 21 July 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 20 June 2020 with updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Notification of Anthony John Jones as a person with significant control on 20 December 2019
|
|
|
24 Jun 2020
|
24 Jun 2020
Cessation of Cambridge Film Trust as a person with significant control on 20 December 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 20 June 2018 with no updates
|