Advanced company searchLink opens in new window

CAMPAIGN ENGINE LTD

Company number 08543272

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
30 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Jul 2017 PSC01 Notification of Angela Helen Abingdon as a person with significant control on 25 May 2016
30 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
28 Jun 2016 TM01 Termination of appointment of Keith Bernard as a director on 25 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Sep 2015 CH01 Director's details changed for Mrs Angela Helen Abingdon on 29 May 2015
16 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
24 Jun 2014 TM01 Termination of appointment of Clive Bell as a director
09 May 2014 AP01 Appointment of Mr Keith Bernard as a director
09 Oct 2013 AP01 Appointment of Mr Clive Bell as a director
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 July 2013
  • GBP 1,000
30 Jul 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 July 2013
24 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted