Advanced company searchLink opens in new window

CAMPAIGN PR LIMITED

Company number 03139091

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
12 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
22 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
27 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
26 Apr 2017 AD01 Registered office address changed from 192B Station Road Edgware HA8 7AR England to 3 Firgrove Cottages St. Marks Road Binfield Bracknell RG42 4BE on 26 April 2017
22 Feb 2017 AD03 Register(s) moved to registered inspection location 3 st. Marks Road Binfield Bracknell RG42 4BE
22 Feb 2017 AD02 Register inspection address has been changed to 3 st. Marks Road Binfield Bracknell RG42 4BE
20 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
11 Feb 2017 AD01 Registered office address changed from Club Workspace the Barley Mow Centre Barley Mow Passage London W4 4PH England to 192B Station Road Edgware HA8 7AR on 11 February 2017
30 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
04 Apr 2016 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Club Workspace the Barley Mow Centre Barley Mow Passage London W4 4PH on 4 April 2016
04 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
04 Jan 2016 AD02 Register inspection address has been changed from Elsinore House 77 Fulham Palace Road London W6 8JA United Kingdom to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA
04 Jan 2016 AP03 Appointment of Mr Alastair Michael Pickering as a secretary on 20 October 2015
11 Dec 2015 TM02 Termination of appointment of Christine Kane as a secretary on 11 December 2015
24 Aug 2015 TM01 Termination of appointment of Gordon Howat Williams as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Nicholas Henry Johnstone as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Christine Hilda Kane as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Mrs Georgia Rose Pickering as a director on 24 August 2015