Advanced company searchLink opens in new window

ACAMBIS ESTATES LTD

Company number 04780657

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2013 DS01 Application to strike the company off the register
12 Feb 2013 AD01 Registered office address changed from Caudle Counting House Caudle Street Henfield West Sussex BN5 9DQ on 12 February 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Adil Elalami on 1 January 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 29 May 2010
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Oct 2010 RT01 Administrative restoration application
07 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2009 363a Return made up to 29/05/09; full list of members
12 May 2009 395 Particulars of a mortgage or charge / charge no: 2
20 Oct 2008 363a Return made up to 29/05/08; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Jun 2007 363a Return made up to 29/05/07; full list of members
04 Jun 2007 288b Director resigned
21 Feb 2007 395 Particulars of mortgage/charge