Advanced company searchLink opens in new window

CAMMEO LTD

Company number 09093146

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2020 TM01 Termination of appointment of Devakumar Allimuthu as a director on 13 March 2020
13 Mar 2020 PSC07 Cessation of Devakumar Allimuthu as a person with significant control on 13 March 2020
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
15 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest, SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
04 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest, SA62 3QU on 4 December 2017
14 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
10 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 10 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
10 Jun 2016 CH01 Director's details changed for Devakumar Allimuthu on 9 June 2016
09 Jun 2016 AD01 Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 9 June 2016
03 Mar 2016 CH01 Director's details changed for Devakumar Allimuthu on 3 March 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Oct 2015 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Lewisham Road London SE13 7QS on 22 October 2015
26 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
13 Nov 2014 AD01 Registered office address changed from 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 13 November 2014
23 Sep 2014 AP01 Appointment of Devakumar Allimuthu as a director on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Stasa Stasic as a director on 22 September 2014