- Company Overview for CAMACOM LIMITED (04112638)
- Filing history for CAMACOM LIMITED (04112638)
- People for CAMACOM LIMITED (04112638)
- More for CAMACOM LIMITED (04112638)
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
|
|
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
|
|
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
|