- Company Overview for CAMWATCH LIMITED (03970762)
- Filing history for CAMWATCH LIMITED (03970762)
- People for CAMWATCH LIMITED (03970762)
- Charges for CAMWATCH LIMITED (03970762)
- More for CAMWATCH LIMITED (03970762)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017 | |
13 Oct 2016 | TM01 | Termination of appointment of Keith Alan Reid as a director on 6 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr James Darnton as a director on 6 October 2016 | |
26 May 2016 | AP01 | Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | CH01 | Director's details changed for Mr Mark Jonathan Silver on 22 March 2016 | |
23 May 2016 | TM01 | Termination of appointment of Anthony Francis Owen as a director on 14 March 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Keith Alan Reid on 22 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to International Buildings Third Floor 71 Kingsway London WC2B 6st on 23 March 2016 | |
22 Mar 2016 | AP03 | Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016 | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Dec 2015 | CERTNM |
Company name changed camwatch monitoring LIMITED\certificate issued on 14/12/15
|
|
25 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 Jun 2015 | TM01 | Termination of appointment of Nicholas Neil Burgess as a director on 15 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Feb 2015 | AP01 | Appointment of Mr Anthony Francis Owen as a director on 2 February 2015 | |
03 Feb 2015 | AP03 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 2 February 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from Broadgate House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 February 2015 |