- Company Overview for CAMERON BIDCO LTD (07134125)
- Filing history for CAMERON BIDCO LTD (07134125)
- People for CAMERON BIDCO LTD (07134125)
- Charges for CAMERON BIDCO LTD (07134125)
- More for CAMERON BIDCO LTD (07134125)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
20 Dec 2016 | SH20 | Statement by Directors | |
20 Dec 2016 | SH19 |
Statement of capital on 20 December 2016
|
|
20 Dec 2016 | CAP-SS | Solvency Statement dated 19/12/16 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
24 Nov 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
24 Nov 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Michael Minashi Rahamim as a director on 15 January 2015 | |
23 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 071341250003 | |
14 Feb 2015 | MR01 | Registration of charge 071341250004, created on 6 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Jul 2014 | AA | Full accounts made up to 1 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for Mr Benjamin Lawrence Maximilian Barnett on 22 November 2013 | |
04 Apr 2014 | CH01 | Director's details changed for Mrs Judith Agnes Bremner on 22 November 2013 | |
04 Apr 2014 | CH01 | Director's details changed for Mr Michael Minashi Rahamim on 22 November 2013 | |
04 Apr 2014 | CH01 | Director's details changed for Mr Lee Eric Harlow on 22 November 2013 | |
08 Jan 2014 | AP01 | Appointment of Mr Cameron James Jack as a director | |
03 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Dec 2013 | MR01 | Registration of charge 071341250003 |