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)
09 Nov 2011 CERTNM Company name changed bidmania LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
09 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Feb 2010 CERTNM Company name changed xzion LIMITED\certificate issued on 10/02/10
  • CONNOT ‐
10 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
27 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
27 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for Stephen Ferns on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Josephine Mackie on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Dale Andrew Cumming on 19 October 2009
26 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
23 Jan 2009 288b Appointment terminated secretary dale cumming
23 Jan 2009 288a Secretary appointed stephen ferns
17 Dec 2008 363a Return made up to 21/10/08; full list of members
08 Sep 2008 288b Appointment terminated secretary stephen gray
08 Sep 2008 288a Secretary appointed dale andrew cumming
19 Feb 2008 AA Accounts for a dormant company made up to 31 May 2007
31 Oct 2007 288c Director's particulars changed
31 Oct 2007 288c Director's particulars changed
31 Oct 2007 363a Return made up to 21/10/07; full list of members
14 Aug 2007 288a New secretary appointed
14 Aug 2007 287 Registered office changed on 14/08/07 from: europc LIMITED 151 st vincent street glasgow G2 5NJ
14 Aug 2007 288b Secretary resigned