Advanced company searchLink opens in new window

CAMSTER SECRETARY LIMITED

Company number 05315469

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2015 TM02 Termination of appointment of Camster Management Ltd. as a secretary on 1 January 2014
21 Aug 2015 TM01 Termination of appointment of Josef Ulrich Becker as a director on 1 January 2015
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
20 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,000
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jun 2011 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA on 2 June 2011
10 May 2011 CH04 Secretary's details changed for Camster Management Ltd. on 1 May 2011
07 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
05 Apr 2010 CH04 Secretary's details changed for Camster Management Ltd. on 1 April 2010
05 Apr 2010 CH01 Director's details changed for Mr. Josef Becker on 1 April 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008