- Company Overview for CAMFORTH COLBURN LIMITED (09790165)
- Filing history for CAMFORTH COLBURN LIMITED (09790165)
- People for CAMFORTH COLBURN LIMITED (09790165)
- More for CAMFORTH COLBURN LIMITED (09790165)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AD01 | Registered office address changed from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England to 27 Kemps Drive London E14 8HY on 29 July 2021 | |
08 Oct 2020 | AD01 | Registered office address changed from 27 Kemps Drive London E14 8HY England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 8 October 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Muhammad Ali as a secretary on 30 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Muhammad Ali as a director on 30 September 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Muhammad Ali as a director on 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
01 Oct 2020 | AP03 | Appointment of Mr Muhammad Ali as a secretary on 30 September 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Muhammad Ali as a director on 30 September 2020 | |
01 Oct 2020 | PSC01 | Notification of Muhammad Ali as a person with significant control on 30 September 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to 27 Kemps Drive London E14 8HY on 1 October 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 30 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of James Douglas Turner as a director on 30 September 2020 | |
01 Oct 2020 | PSC07 | Cessation of Turner Little Company Nominees Limited as a person with significant control on 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of Granville John Turner as a person with significant control on 26 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of James Douglas Turner as a person with significant control on 26 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 8 July 2019 | |
08 Jul 2019 | PSC05 | Change of details for Turner Little Company Nominees Limited as a person with significant control on 8 July 2019 | |
30 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
21 Sep 2018 | PSC04 | Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 |