- Company Overview for CAMPAIGN ENGINE LTD (08543272)
- Filing history for CAMPAIGN ENGINE LTD (08543272)
- People for CAMPAIGN ENGINE LTD (08543272)
- More for CAMPAIGN ENGINE LTD (08543272)
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
|
|
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
|
|
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
|
|
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
|
|
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
|