- Company Overview for CAMPUS FUTURES LIMITED (09630682)
- Filing history for CAMPUS FUTURES LIMITED (09630682)
- People for CAMPUS FUTURES LIMITED (09630682)
- More for CAMPUS FUTURES LIMITED (09630682)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
20 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
20 Jul 2022 | PSC07 | Cessation of Khalil Ahmed Ayub as a person with significant control on 1 July 2022 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Feb 2021 | PSC04 | Change of details for Mr Andrew James Wood as a person with significant control on 20 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Andrew James Wood on 20 February 2021 | |
11 Aug 2020 | TM01 | Termination of appointment of Khalil Ahmed Ayub as a director on 31 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
28 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF United Kingdom to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 | |
21 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Andrew James Wood as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC01 | Notification of Khalil Ahmed Ayub as a person with significant control on 6 April 2016 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 Jul 2015 | CERTNM |
Company name changed campus yorkshire LIMITED\certificate issued on 03/07/15
|
|
09 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-09
|