- Company Overview for CAMINO (MINCING LANE) LIMITED (07857554)
- Filing history for CAMINO (MINCING LANE) LIMITED (07857554)
- People for CAMINO (MINCING LANE) LIMITED (07857554)
- Charges for CAMINO (MINCING LANE) LIMITED (07857554)
- More for CAMINO (MINCING LANE) LIMITED (07857554)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jul 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | TM01 | Termination of appointment of Mark Derry as a director on 18 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Liam Dennis Taaffe O'connor as a director on 5 January 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
16 Feb 2021 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
16 Feb 2021 | PSC02 | Notification of Camino Trading Ltd as a person with significant control on 28 October 2020 | |
16 Feb 2021 | PSC07 | Cessation of Camino Resturants Limited as a person with significant control on 28 October 2020 | |
11 Jan 2021 | AP01 | Appointment of Mr Liam Dennis Taaffe O'connor as a director on 4 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Tsara Jayne Taylor as a director on 4 January 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 24 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 25 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 26 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
29 Aug 2017 | AA | Accounts for a small company made up to 27 November 2016 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | MR01 | Registration of charge 078575540003, created on 19 April 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 7 December 2016 |