CAMELOT REAL ESTATE MANAGEMENT LIMITED
Company number 10525303
- Company Overview for CAMELOT REAL ESTATE MANAGEMENT LIMITED (10525303)
- Filing history for CAMELOT REAL ESTATE MANAGEMENT LIMITED (10525303)
- People for CAMELOT REAL ESTATE MANAGEMENT LIMITED (10525303)
- Insolvency for CAMELOT REAL ESTATE MANAGEMENT LIMITED (10525303)
- More for CAMELOT REAL ESTATE MANAGEMENT LIMITED (10525303)
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) |
---|---|---|---|
28 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2024 | |
11 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2023 | |
25 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2021 | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2020 | |
05 Sep 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Nov 2019 | AD01 | Registered office address changed from First Floor, Unit 5 Kinetica 13 Ramsgate Street Dalston London E8 2NA United Kingdom to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 14 November 2019 | |
13 Nov 2019 | LIQ02 | Statement of affairs | |
13 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | CH01 | Director's details changed for Mr Joost Van Gestel on 11 June 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | AP01 | Appointment of Mr Dominic Charles Anthony White as a director on 1 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Remco Van Olst as a director on 1 February 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | AP01 | Appointment of Remco Van Olst as a director on 6 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
09 Nov 2017 | TM01 | Termination of appointment of Mike Goldsmith as a director on 19 September 2017 | |
02 Nov 2017 | AP01 | Appointment of Petrus Johannes Gerardus Maria Habraken as a director on 1 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Mike Goldsmith as a director on 19 September 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to First Floor, Unit 5 Kinetica 13 Ramsgate Street Dalston London E8 2NA on 10 January 2017 | |
14 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-14
|