- Company Overview for CAMDEN CANAL MARKET LIMITED (06533594)
- Filing history for CAMDEN CANAL MARKET LIMITED (06533594)
- People for CAMDEN CANAL MARKET LIMITED (06533594)
- Registers for CAMDEN CANAL MARKET LIMITED (06533594)
- More for CAMDEN CANAL MARKET LIMITED (06533594)
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) |
---|---|---|---|
26 Mar 2018 | PSC01 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 | |
26 Mar 2018 | PSC07 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of David Brown as a director on 21 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Alon Shamir as a director on 21 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr David Brown as a director on 21 December 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
28 Apr 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Alon Shamir on 29 October 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 | |
15 Oct 2014 | CERTNM |
Company name changed the urban market company LIMITED\certificate issued on 15/10/14
|
|
14 Oct 2014 | AD01 | Registered office address changed from Level 1 89 Wardour Street London W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014 | |
14 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Alon Shamir as a director on 10 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Daniel David Rees as a director on 10 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Michael Anderson as a director on 10 October 2014 |