- Company Overview for CAM NOMINEES LTD. (03534809)
- Filing history for CAM NOMINEES LTD. (03534809)
- People for CAM NOMINEES LTD. (03534809)
- More for CAM NOMINEES LTD. (03534809)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
25 Apr 2023 | DS01 | Application to strike the company off the register | |
05 Apr 2022 | AA | Full accounts made up to 30 September 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
11 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
26 Mar 2020 | AA | Full accounts made up to 30 September 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
24 Jan 2019 | AA | Full accounts made up to 30 September 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
29 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
24 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
11 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
15 Jun 2015 | AP01 | Appointment of Mrs Rebecca Ann Fifield as a director on 15 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Michael John Trillwood as a director on 15 June 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
26 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 | |
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|