- Company Overview for CAMELOT MIDCO LIMITED (08780064)
- Filing history for CAMELOT MIDCO LIMITED (08780064)
- People for CAMELOT MIDCO LIMITED (08780064)
- Registers for CAMELOT MIDCO LIMITED (08780064)
- More for CAMELOT MIDCO LIMITED (08780064)
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) |
---|---|---|---|
13 Jan 2014 | TM01 | Termination of appointment of Christopher Bell as a director | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | TM01 | Termination of appointment of Christopher Busby as a director | |
08 Jan 2014 | AD01 | Registered office address changed from Kett House Station Road Cambridge Cambridgeshire CB1 2JH on 8 January 2014 | |
08 Jan 2014 | AP01 | Appointment of Mark Stanton as a director | |
08 Jan 2014 | AD01 | Registered office address changed from 30 Warwick Street London W1B 5AL on 8 January 2014 | |
08 Jan 2014 | AP01 | Appointment of Mark Stanton as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Christopher John Busby as a director | |
11 Dec 2013 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
10 Dec 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 August 2014 | |
10 Dec 2013 | AP01 | Appointment of Christopher David Gairdner Bell as a director | |
10 Dec 2013 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 December 2013 | |
09 Dec 2013 | CERTNM |
Company name changed de facto 2065 LIMITED\certificate issued on 09/12/13
|
|
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | NEWINC | Incorporation |