• UK
  • ALIMENTUM CAMBRIDGE LIMITED - Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, United Kingdom

Company Information

Company registration number
07139137
Company Status
CLOSED
Country
United Kingdom
Registered Address
Victory House Vision Park, Chivers Way
Histon
Cambridge
Cambridgeshire
CB24 9ZR
Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9ZR UK

Management

Managing Directors
GUMBLEY, Paul Michael
RANDALL, Gary Simon

Company Details

Type of Business
ltd
Incorporated
2010-01-28
Dissolved on
2023-05-14
SIC/NACE
56101

Ownership

Beneficial Owners
Mr Gary Simon Randall
Mr Paul Michael Gumbley

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2017-01-31
Last Return Made Up To:
2013-01-28

ALIMENTUM CAMBRIDGE LIMITED Company Description

ALIMENTUM CAMBRIDGE LIMITED is a ltd registered in United Kingdom with the Company reg no 07139137. Its current trading status is "closed". It was registered 2010-01-28. It has declared SIC or NACE codes as "56101". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-28.It can be contacted at Victory House Vision Park, Chivers Way .
More information

Get ALIMENTUM CAMBRIDGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Alimentum Cambridge Limited - Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, United Kingdom

Did you know? kompany provides original and official company documents for ALIMENTUM CAMBRIDGE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2023-05-14) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-02-14) - LIQ14

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-05-25) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-22) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-03) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-12-03) - AD01

    Add to Cart
     
  • liquidation-disclaimer-notice (2018-11-28) - NDISC

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-11-23) - LIQ02

    Add to Cart
     
  • resolution (2018-11-23) - RESOLUTIONS

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2018-06-27) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-23) - CS01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-11-23) - 600

    Add to Cart
     
  • capital-name-of-class-of-shares (2017-02-21) - SH08

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-10-06) - AA

    Add to Cart
     
  • resolution (2017-03-03) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2017-02-12) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-10-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-10-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-01-12) - AD01

    Add to Cart
     
  • legacy (2010-03-26) - MG01

    Add to Cart
     
  • incorporation-company (2010-01-28) - NEWINC

    Add to Cart
     

expand_less