Advanced company searchLink opens in new window

CAMS CORPORATION (U.K.) LIMITED

Company number 01432515

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 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
  • GBP 8,100
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
  • GBP 8,100
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
  • GBP 8,100
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