- Company Overview for CAMTAV LTD (08071907)
- Filing history for CAMTAV LTD (08071907)
- People for CAMTAV LTD (08071907)
- Insolvency for CAMTAV LTD (08071907)
- More for CAMTAV LTD (08071907)
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
|
|
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
|