- Company Overview for CAMPO INC LTD (08213044)
- Filing history for CAMPO INC LTD (08213044)
- People for CAMPO INC LTD (08213044)
- More for CAMPO INC LTD (08213044)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
14 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | PSC01 | Notification of Marc Christian Barrett as a person with significant control on 2 August 2019 | |
06 Aug 2019 | PSC07 | Cessation of Ian Hugh William Van Stratum as a person with significant control on 2 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Ian Hugh William Van Stratum as a director on 2 August 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
11 Jun 2019 | AP01 | Appointment of Mr Marc Christian Barrett as a director on 11 June 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from Top Floor 1 London Road Arundel West Sussex BN18 9BH to Unit 4 Spring Grove Oak Road, Cray's Hill Billericay CM11 2YZ on 23 April 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Oct 2018 | AD02 | Register inspection address has been changed from 6 Morie Street London SW18 1SL England to Top Floor 1 London Road Arundel West Sussex BN18 9BH | |
25 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
23 Sep 2018 | PSC07 | Cessation of Campo Inc. as a person with significant control on 1 June 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |