- Company Overview for CAMHAM LTD (08983247)
- Filing history for CAMHAM LTD (08983247)
- People for CAMHAM LTD (08983247)
- More for CAMHAM LTD (08983247)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2020 | DS01 | Application to strike the company off the register | |
26 Mar 2020 | DS02 | Withdraw the company strike off application | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2020 | DS01 | Application to strike the company off the register | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Jun 2019 | TM01 | Termination of appointment of Darren David Mitchell as a director on 18 May 2019 | |
20 Jun 2019 | PSC07 | Cessation of Darren David Mitchell as a person with significant control on 18 May 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
24 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 31 October 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
09 Mar 2016 | AP01 | Appointment of Mrs Mandy Mitchell as a director on 8 March 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA to 1 Lucas Bridge Business Park 1 Oldgreens Norton Road Towcester Northants NN12 8AX on 11 January 2016 | |
28 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Darren David Mitchell on 1 April 2015 | |
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|