Advanced company searchLink opens in new window

SCHNEIDER CAMARA MANAGEMENT LIMITED

Company number 08482390

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2017 DS01 Application to strike the company off the register
27 Dec 2016 AA Micro company accounts made up to 31 March 2016
30 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 30.65
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 TM02 Termination of appointment of Schneider Trading Associates Limited as a secretary on 25 June 2015
23 Jun 2015 TM01 Termination of appointment of Sonny David Williams Schneider as a director on 23 June 2015
16 Jun 2015 SH06 Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 30.65
16 Jun 2015 SH03 Purchase of own shares.
22 May 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 35.89
17 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 23.07
05 Mar 2015 SH06 Cancellation of shares. Statement of capital on 17 February 2015
  • GBP 23.07
05 Mar 2015 SH03 Purchase of own shares.
02 Feb 2015 SH06 Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 29.89
02 Feb 2015 SH03 Purchase of own shares.
13 Jan 2015 TM01 Termination of appointment of Paul Robert Lucas as a director on 31 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AP04 Appointment of Schneider Trading Associates Limited as a secretary
06 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 104.89
25 Nov 2013 AD01 Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 25 November 2013
02 Sep 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 104.89
24 Jun 2013 AP01 Appointment of Alexander Rene Van Terheyden as a director