Advanced company searchLink opens in new window

CAMACOM LIMITED

Company number 04112638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
09 May 2018 AD01 Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH to PO Box 1295 20 Station Road Gerrards Cross SL9 8EL on 9 May 2018
26 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
09 Jan 2018 PSC04 Change of details for Marc Nicholas Charles Knighton as a person with significant control on 6 April 2016
24 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
23 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
19 Jul 2016 CH01 Director's details changed for Marc Nicholas Charles Knighton on 19 July 2016
06 May 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Jan 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
06 Jan 2016 AD03 Register(s) moved to registered inspection location Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
06 Jan 2016 AD02 Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
05 Jan 2016 TM02 Termination of appointment of Barbara Whatmuff as a secretary on 5 November 2015
04 Sep 2015 AP01 Appointment of Marc Nicholas Charles Knighton as a director on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Barbara Whatmuff as a director on 4 September 2015
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
05 Jan 2015 CH01 Director's details changed for Barbara Whatmuff on 17 November 2014
02 Sep 2014 TM01 Termination of appointment of Peter William Whatmuff as a director on 10 June 2014
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Jul 2014 AP01 Appointment of Barbara Whatmuff as a director on 28 July 2014
04 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2