- Company Overview for CAMEL VORTEX LIMITED (04150290)
- Filing history for CAMEL VORTEX LIMITED (04150290)
- People for CAMEL VORTEX LIMITED (04150290)
- More for CAMEL VORTEX LIMITED (04150290)
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
|
|
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
|
|
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
|
|
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 |