Advanced company searchLink opens in new window

CAMPOLAZ LTD

Company number 07397861

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)
24 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
18 Nov 2011 CH01 Director's details changed for Christian Tamisier on 4 November 2011
18 Nov 2011 CH01 Director's details changed for Mr Anthony Raoul Acampora on 9 November 2011
19 Sep 2011 AA Full accounts made up to 31 December 2010
16 May 2011 AP01 Appointment of Christian Tamisier as a director
06 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appt dir 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2011 CC04 Statement of company's objects
14 Mar 2011 AD01 Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF, United Kingdom on 14 March 2011
14 Mar 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 December 2010
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 1,560,000
29 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Oct 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
20 Oct 2010 AP01 Appointment of Mr Michael Phillips as a director
19 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2010 CC04 Statement of company's objects
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1,300,000
11 Oct 2010 AP01 Appointment of Mr Anthony Raoul Acampora as a director
11 Oct 2010 AP01 Appointment of Mr Laurence Harris Rose as a director
11 Oct 2010 TM01 Termination of appointment of Robert James Hillhouse as a director
11 Oct 2010 TM01 Termination of appointment of Susan Carol Fadil as a director
05 Oct 2010 NEWINC Incorporation