Advanced company searchLink opens in new window

CAMERON ALEXANDER (UK) LTD

Company number 07667927

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
31 May 2018 AD01 Registered office address changed from 20 Faroe Road Faroe Road London W14 0EP England to 61 Friary Gardens Gateshead NE10 0AJ on 31 May 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
16 Jun 2016 CH01 Director's details changed for Mr Craig Michael Copeland on 1 October 2015
31 May 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Oct 2015 AD01 Registered office address changed from 12 Oxford Gardens London W4 3BW to 20 Faroe Road Faroe Road London W14 0EP on 19 October 2015
10 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
25 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Jul 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 12 Oxford Gardens London W4 3BW on 28 July 2014
28 Jul 2014 CH01 Director's details changed for Mr Craig Michael Copeland on 1 November 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012