Advanced company searchLink opens in new window

CAMLOK PRODUCTIONS LIMITED

Company number 08403139

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
26 Sep 2018 TM01 Termination of appointment of Martyn Richardson Auty as a director on 25 September 2018
27 Jun 2018 SH20 Statement by Directors
27 Jun 2018 SH19 Statement of capital on 27 June 2018
  • GBP 143,670
27 Jun 2018 CAP-SS Solvency Statement dated 21/06/18
27 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2018 CH01 Director's details changed for Miss Kok-Yee Jade Yau on 13 March 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CH01 Director's details changed for Ms Kok-Yee Yau on 2 October 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Dec 2016 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
06 Oct 2016 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016
16 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150,001
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150,001
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2014 AD03 Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
31 Oct 2014 AD02 Register inspection address has been changed to 22 Long Acre London WC2E 9LY
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014