Advanced company searchLink opens in new window

CAMEL VORTEX LIMITED

Company number 04150290

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)
23 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2020 AD01 Registered office address changed from 132 Wingate Square London SW4 0AN England to Rapinet & Co 21a Sandygate Road Sheffield S10 5NG on 1 April 2020
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
15 Feb 2019 TM01 Termination of appointment of Maurice George Hollis Fitz Gerald as a director on 1 October 2018
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 CS01 Confirmation statement made on 30 January 2018 with updates
28 Sep 2018 RT01 Administrative restoration application
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2017 AA Micro company accounts made up to 29 January 2017
01 Aug 2017 AD01 Registered office address changed from C/O Maurice Fitz Gerald 8 Kennington Court Sancroft Street London SE11 5UL to 132 Wingate Square London SW4 0AN on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Richard John Pool-Jones as a director on 1 August 2017
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 29 January 2016
15 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 29 January 2015
23 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 29 January 2014
03 Apr 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
21 Oct 2013 AA Total exemption full accounts made up to 29 January 2013
08 Apr 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
01 Nov 2012 AA Total exemption full accounts made up to 29 January 2012