Advanced company searchLink opens in new window

THE CAMDEN GROCER LTD

Company number 11666391

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 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2020 AD01 Registered office address changed from 16 Marcilly Road London SW18 2HS United Kingdom to 1st Floor Galley House Moon Lane Barnet EN5 5YL on 5 December 2020
27 Nov 2020 600 Appointment of a voluntary liquidator
27 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-06
27 Nov 2020 LIQ01 Declaration of solvency
22 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
06 Aug 2019 PSC02 Notification of Camden F&B Limited as a person with significant control on 17 July 2019
06 Aug 2019 PSC02 Notification of Taste Holdings Limited as a person with significant control on 17 July 2019
06 Aug 2019 PSC07 Cessation of Ian Alexander Paterson as a person with significant control on 17 July 2019
06 Aug 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 1
06 Aug 2019 AP01 Appointment of Mr Eylon Garfunkel as a director on 17 July 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted