Advanced company searchLink opens in new window

CAMOOZE LTD

Company number SC257917

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2018 DS01 Application to strike the company off the register
26 Feb 2018 AA Micro company accounts made up to 30 May 2017
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
13 Feb 2017 AA Total exemption small company accounts made up to 30 May 2016
04 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
26 Feb 2015 AA Total exemption small company accounts made up to 30 May 2014
05 Feb 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
02 Oct 2014 AD01 Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 October 2014
02 Oct 2014 TM02 Termination of appointment of Stephen Ferns as a secretary on 1 November 2013
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AA Total exemption small company accounts made up to 30 May 2013
13 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2014 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
21 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AA Total exemption small company accounts made up to 30 May 2012
28 Feb 2013 AA01 Previous accounting period shortened from 31 May 2012 to 30 May 2012
06 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
06 Jan 2013 AD01 Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 6 January 2013
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Feb 2012 TM01 Termination of appointment of Josephine Mackie as a director