- Company Overview for CAMACHO PRODUCTIONS LIMITED (08023001)
- Filing history for CAMACHO PRODUCTIONS LIMITED (08023001)
- People for CAMACHO PRODUCTIONS LIMITED (08023001)
- More for CAMACHO PRODUCTIONS LIMITED (08023001)
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
|
|
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
|
|
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
|
|
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 |