- Company Overview for THE CAMERA CLUB LIMITED (00371218)
- Filing history for THE CAMERA CLUB LIMITED (00371218)
- People for THE CAMERA CLUB LIMITED (00371218)
- Charges for THE CAMERA CLUB LIMITED (00371218)
- More for THE CAMERA CLUB LIMITED (00371218)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2018 | DS01 | Application to strike the company off the register | |
19 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
22 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 104 Stockbridge Road Chichester West Sussex PO19 8QP on 19 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
05 Jan 2017 | TM01 | Termination of appointment of Michael Edward Nicholls as a director on 19 September 2016 | |
05 Jan 2017 | AP03 | Appointment of Mr John Neilson as a secretary on 19 September 2016 | |
05 Jan 2017 | TM02 | Termination of appointment of Peter Morris Latham as a secretary on 19 September 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
16 Nov 2015 | AP01 | Appointment of Mr David Champion as a director on 10 March 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Michael Edward Nicholls as a director on 21 September 2015 | |
22 Sep 2015 | AP03 | Appointment of Mr Peter Morris Latham as a secretary on 10 March 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Tiffanie Miko Coffey as a director on 10 March 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Kevin Paul Birch as a director on 10 March 2015 | |
14 Aug 2015 | AP03 | Appointment of Mr Peter Morris Latham as a secretary on 10 March 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Peter Morris Latham as a director on 10 March 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-25
|
|
14 Mar 2014 | TM02 | Termination of appointment of Tiffanie Coffey as a secretary |