- Company Overview for CAMEO PRODUCTIONS LIMITED (03199896)
- Filing history for CAMEO PRODUCTIONS LIMITED (03199896)
- People for CAMEO PRODUCTIONS LIMITED (03199896)
- Insolvency for CAMEO PRODUCTIONS LIMITED (03199896)
- More for CAMEO PRODUCTIONS LIMITED (03199896)
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 Nov 2024 | AD01 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to Galley House Moon Lane Barnet EN5 5YL on 13 November 2024 | |
07 Nov 2024 | LIQ01 | Declaration of solvency | |
07 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
05 Apr 2023 | CH01 | Director's details changed for Mr Benjamin Thomas Oliver on 5 April 2023 | |
05 Apr 2023 | CH03 | Secretary's details changed for Ms Hilary Claire Mary Oliver on 5 April 2023 | |
05 Apr 2023 | PSC04 | Change of details for Ms Hilary Claire Mary Oliver as a person with significant control on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Ms Hilary Claire Mary Oliver on 5 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 5 April 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
02 Dec 2021 | PSC04 | Change of details for Ms Hilary Claire Mary Oliver as a person with significant control on 2 December 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Ms Hilary Claire Mary Oliver on 2 December 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from 3 Queen Street Ashford TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2 December 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
13 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 19 Woodstock Street London W1C 2AN to 3 Queen Street Ashford TN23 1RF on 4 December 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |