- Company Overview for CAMBURN FINE ART LIMITED (06464367)
- Filing history for CAMBURN FINE ART LIMITED (06464367)
- People for CAMBURN FINE ART LIMITED (06464367)
- More for CAMBURN FINE ART LIMITED (06464367)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2013 | DS01 | Application to strike the company off the register | |
28 Aug 2013 | AC92 | Restoration by order of the court | |
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2013 | DS01 | Application to strike the company off the register | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Aug 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
14 May 2012 | CERTNM |
Company name changed camburnstone LIMITED\certificate issued on 14/05/12
|
|
17 Jan 2012 | AR01 |
Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-01-17
|
|
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Stephen Camburn on 13 January 2010 | |
13 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
10 Jan 2010 | AP01 | Appointment of Dr Alan Laurence Halliday as a director | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Apr 2009 | 288b | Appointment Terminated Director alan gayle | |
27 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
27 Jan 2009 | 288c | Director and Secretary's Change of Particulars / stephen camburn / 26/08/2008 / HouseName/Number was: , now: les pailles; Street was: 121 hurlingham road, now: 1 impasse de la poublaie; Area was: , now: 86200 la roche rigault; Post Town was: london, now: la roche rigault; Post Code was: SW6 3NJ, now: ; Country was: , now: france | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from 121 hurlingham road london SW6 3NJ | |
04 Jan 2008 | NEWINC | Incorporation |