Advanced company searchLink opens in new window

PLJ CAMBERWELL LIMITED

Company number 08821565

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2018 DS01 Application to strike the company off the register
26 Mar 2018 AP01 Appointment of Mr Thomas Shaw as a director on 26 March 2018
26 Mar 2018 TM01 Termination of appointment of Raymond Gary Christopher as a director on 26 March 2018
09 Jan 2018 AA Full accounts made up to 31 March 2017
02 Jan 2018 AP01 Appointment of Mr David Keith Gannicott as a director on 31 December 2017
02 Jan 2018 TM01 Termination of appointment of Michael Richard Johnson as a director on 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
25 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
12 Oct 2015 AP01 Appointment of Mr Michael Richard Johnson as a director on 9 September 2015
12 Oct 2015 AP01 Appointment of Mr Raymond Gary Christopher as a director on 9 September 2015
12 Oct 2015 TM01 Termination of appointment of Elliot Paul Shave as a director on 9 September 2015
12 Oct 2015 TM01 Termination of appointment of Jonathan Richard Elkington as a director on 9 September 2015
23 Sep 2015 AD01 Registered office address changed from 9 Clifford Street Clifford Street London W1S 2FT to 30 Park Street London SE1 9EQ on 23 September 2015
23 Sep 2015 MR04 Satisfaction of charge 088215650001 in full
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 MA Memorandum and Articles of Association
16 Mar 2015 MA Memorandum and Articles of Association
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association