- Company Overview for CAMTEC (APPLICATIONS) LIMITED (04692126)
- Filing history for CAMTEC (APPLICATIONS) LIMITED (04692126)
- People for CAMTEC (APPLICATIONS) LIMITED (04692126)
- More for CAMTEC (APPLICATIONS) LIMITED (04692126)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2021 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Oct 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Margaret Mary Tait on 10 March 2020 | |
10 Mar 2020 | PSC04 | Change of details for Mr Alexander Cameron Tait as a person with significant control on 10 March 2020 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Mr Alexander Cameron Tait on 16 March 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN England to C/O Leadermans St Christopher's House Ridge Road Letchworth Garden City SG6 1PT on 23 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mrs Margaret Mary Tait as a director on 16 January 2017 | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN England to 4 Dairy Mews Andalus Road London SW9 9PN on 2 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from C/O Barton Lyle 3 London Wall Buildings London EC2M 5PD to 4 Dairy Mews Andalus Road London SW9 9PN on 2 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
|