Advanced company searchLink opens in new window

CAMBEACH INVESTMENTS LIMITED

Company number 08122278

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)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with updates
11 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
11 Aug 2017 PSC01 Notification of Mark Wagstaff as a person with significant control on 1 July 2016
28 Jul 2017 AA Micro company accounts made up to 30 June 2017
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
18 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Oct 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Oct 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
13 May 2013 TM01 Termination of appointment of Arvid Tage as a director
15 Apr 2013 AD01 Registered office address changed from 30 St Johns Park London SE37JH England on 15 April 2013
11 Apr 2013 CERTNM Company name changed st johns park investments LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
11 Apr 2013 CONNOT Change of name notice
21 Jan 2013 AP01 Appointment of Mark Wagstaff as a director
28 Jun 2012 NEWINC Incorporation