Advanced company searchLink opens in new window

CAMTAV LTD

Company number 08071907

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)
27 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
27 May 2016 L64.07 Completion of winding up
01 Apr 2014 COCOMP Order of court to wind up
09 Jan 2014 AD01 Registered office address changed from Llwyncelyn Hotel North Road Porth Mid Glamorgan CF39 9SH Wales on 9 January 2014
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
12 Sep 2013 AD01 Registered office address changed from Rear Office 15 Tyfica Road Pontypridd CF37 2DA Wales on 12 September 2013
12 Sep 2013 CH01 Director's details changed for Mr Stephen George Cameron on 16 May 2013
10 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted