- Company Overview for CAMP CUMBRIA LIMITED (09962727)
- Filing history for CAMP CUMBRIA LIMITED (09962727)
- People for CAMP CUMBRIA LIMITED (09962727)
- More for CAMP CUMBRIA LIMITED (09962727)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2023 | DS01 | Application to strike the company off the register | |
14 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
12 Aug 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
07 Jan 2021 | CH01 | Director's details changed for Mr Antonio Marcos Martinez on 11 September 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Antonio Marcos Martinez on 14 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Danielle Carlton as a director on 24 July 2018 | |
11 May 2018 | PSC07 | Cessation of Jacqueline Zoe Waters as a person with significant control on 1 May 2018 | |
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
11 May 2018 | TM01 | Termination of appointment of Jacqueline Zoe Waters as a director on 1 May 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Old Hsbc Building New Market Street Ulverston Cumbria LA12 7LH England to Hoad House 6 New Market Street Ulverston Cumbria LA12 7LN on 10 April 2018 | |
16 Jan 2018 | PSC04 | Change of details for Mr Antonio Marcos Martinez as a person with significant control on 11 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Antonio Marcos Martinez on 11 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |