Advanced company searchLink opens in new window

CAMERA HANDS LIMITED

Company number 12379884

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 TM01 Termination of appointment of Mohammed Mohubur Rahman as a director on 11 October 2020
02 Nov 2020 PSC07 Cessation of Mohammed Mohubur Rahman as a person with significant control on 11 October 2020
02 Nov 2020 AP01 Appointment of Mr Andrew Foster as a director on 13 June 2020
02 Nov 2020 PSC01 Notification of Andrew Foster as a person with significant control on 13 June 2020
24 Sep 2020 AD01 Registered office address changed from Flat 7, the Old Vicarage Bennett Street London W4 2AH England to 24 Colville Terrace London W11 2BU on 24 September 2020
24 Sep 2020 PSC07 Cessation of Kousar Rahim as a person with significant control on 20 April 2020
24 Sep 2020 PSC07 Cessation of Leon Bennet as a person with significant control on 24 April 2020
24 Sep 2020 TM01 Termination of appointment of Kousar Rahim as a director on 24 April 2020
24 Sep 2020 TM01 Termination of appointment of Leon Bennet as a director on 24 April 2020
24 Sep 2020 TM01 Termination of appointment of Emilia Brumpton as a director on 24 April 2020
24 Sep 2020 PSC01 Notification of Mohammed Mohubur Rahman as a person with significant control on 19 January 2020
24 Sep 2020 AP01 Appointment of Mr Mohammed Mohubur Rahman as a director on 14 January 2020
06 Jan 2020 AP01 Appointment of Miss Emilia Brumpton as a director on 31 December 2019
30 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-30
  • GBP 2