- Company Overview for CAMS CORPORATION (U.K.) LIMITED (01432515)
- Filing history for CAMS CORPORATION (U.K.) LIMITED (01432515)
- People for CAMS CORPORATION (U.K.) LIMITED (01432515)
- More for CAMS CORPORATION (U.K.) LIMITED (01432515)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
04 Jan 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2016 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-11-23
|
|
23 Nov 2016 | AD02 | Register inspection address has been changed from Crown House; Third Floor 72 Hammersmith Road London London W14 8th England to Birchin Court 20 Birchin Lane London EC3V 9DJ | |
22 Nov 2016 | AD04 | Register(s) moved to registered office address Birchin Court 20 Birchin Lane London EC3V 9DJ | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
21 Sep 2016 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to Birchin Court 20 Birchin Lane London EC3V 9DJ on 21 September 2016 | |
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | TM01 | Termination of appointment of Allen Walter Feehan as a director on 18 February 2016 | |
24 Jun 2016 | TM02 | Termination of appointment of Allen Walter Feehan as a secretary on 18 February 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD02 | Register inspection address has been changed from 57 Temple Sheen Road London SW14 7QF England to Crown House; Third Floor 72 Hammersmith Road London London W14 8TH | |
02 May 2015 | CH01 | Director's details changed for Mr Allen Walter Feehan on 2 February 2015 | |
03 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders |