Advanced company searchLink opens in new window

CAMPBELL MONTAGUE INTERNATIONAL LIMITED

Company number 04868601

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 115
28 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Nov 2012 AD01 Registered office address changed from 29 Dorset Street London W1U 8AT on 16 November 2012
11 Oct 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
29 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AA Total exemption small company accounts made up to 31 August 2009
31 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for David Marles Le Mesurier Campbell on 1 October 2009
31 Aug 2010 CH01 Director's details changed for Roderick Bruce Mackenzie on 1 October 2009
20 May 2010 TM02 Termination of appointment of Andrew Zgorski as a secretary
27 Oct 2009 AP03 Appointment of Andrew Josef Zgorski as a secretary
07 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
01 Sep 2009 287 Registered office changed on 01/09/2009 from unit 9B wingbury business village upper wingbury farm wingrave, aylesbury buckinghamshire HP22 4LW
21 Aug 2009 363a Return made up to 15/08/09; full list of members
19 Aug 2009 288b Appointment terminated secretary raymond cox