Advanced company searchLink opens in new window

CAMACHO PRODUCTIONS LIMITED

Company number 08023001

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
01 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jul 2017 PSC01 Notification of Jorge Andres Camacho Penuela as a person with significant control on 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 10 April 2017 with updates
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
13 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
24 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
25 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
24 Apr 2013 CH01 Director's details changed for Jorge Andres Camacho Penuela on 12 June 2012