Advanced company searchLink opens in new window

CAMERA MEZZ LIMITED

Company number 04421871

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)
11 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2014 L64.07 Completion of winding up
16 Jul 2013 COCOMP Order of court to wind up
21 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
14 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 70,437
24 Apr 2012 AD01 Registered office address changed from Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ United Kingdom on 24 April 2012
24 Apr 2012 AD01 Registered office address changed from Jessop House Scudmore Road Leicester LE3 1TZ on 24 April 2012
20 Mar 2012 TM02 Termination of appointment of Nicholas Molyneux as a secretary
07 Nov 2011 AP01 Appointment of Mr Chris Yates as a director
07 Nov 2011 TM01 Termination of appointment of Andrew Hannan as a director
07 Nov 2011 AP01 Appointment of Mr Sean Emmett as a director
07 Nov 2011 AP01 Appointment of Ms Joanna Boydell as a director
06 Sep 2011 AA Full accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of David Cashman as a director
01 Nov 2010 AP01 Appointment of Mr Andrew Hannan as a director
29 Sep 2010 AA Full accounts made up to 31 December 2009
15 Jul 2010 TM01 Termination of appointment of William Rollason as a director
15 Jul 2010 AP01 Appointment of Mr David Cashman as a director
09 Jun 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2009 AA01 Current accounting period extended from 30 November 2009 to 31 December 2009