- Company Overview for CAMPUSBOARD LIMITED (09075141)
- Filing history for CAMPUSBOARD LIMITED (09075141)
- People for CAMPUSBOARD LIMITED (09075141)
- More for CAMPUSBOARD LIMITED (09075141)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | AD01 | Registered office address changed from 76 Pulteney Close London E3 5LP to 33 Maude House Ropley Street London E2 7RY on 24 April 2017 | |
12 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
27 Feb 2015 | SH02 | Sub-division of shares on 9 February 2015 | |
12 Feb 2015 | CH03 | Secretary's details changed for Mr Anthony Nathan Euticus Francis on 11 February 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Anthony Nathan Euticus Francis on 11 February 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Manuel Frigerio on 11 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 76 Pulteney Close London E3 5LP England to 76 Pulteney Close London E3 5LP on 11 February 2015 | |
11 Feb 2015 | CH03 | Secretary's details changed for Mr Anthony Francis on 11 February 2015 | |
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|