- Company Overview for CAMARI TRADING LIMITED (06256044)
- Filing history for CAMARI TRADING LIMITED (06256044)
- People for CAMARI TRADING LIMITED (06256044)
- More for CAMARI TRADING LIMITED (06256044)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2013 | TM02 | Termination of appointment of Mark Fintan Boone as a secretary on 1 July 2013 | |
28 Jun 2013 | AP01 | Appointment of Mr Arshad Aslam as a director on 28 April 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from , Peel House 30, the Downs, Altrincham, Cheshire, WA14 2PX, England on 28 June 2013 | |
27 Jun 2013 | TM01 | Termination of appointment of Mark Fintan Boone as a director on 20 June 2013 | |
29 May 2013 | AP03 | Appointment of Mr Mark Fintan Boone as a secretary on 8 March 2013 | |
29 May 2013 | AP01 | Appointment of Mr Charles Penn as a director on 8 March 2013 | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AR01 |
Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
29 Feb 2012 | AP01 | Appointment of Mr Mark Fintan Boone as a director on 28 February 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from , C/O Office No 4, Independent House 210 Bury New Road, Whitefield, Manchester, Lancashire, M45 6GG, England on 29 February 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of James Aaron Bentley as a director on 28 February 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Sep 2011 | AD01 | Registered office address changed from , 7 st. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom on 27 September 2011 | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2011 | AD01 | Registered office address changed from , Suite 63, Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ on 13 January 2011 | |
02 Dec 2010 | AP01 | Appointment of Mr James Aaron Bentley as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Sarah Jane Darby as a director | |
05 Nov 2010 | AP01 | Appointment of Sarah Jane Darby as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Bradley Darby as a director | |
10 Aug 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Bradley Thomas Darby on 22 May 2010 |