- Company Overview for CAMATLAS LIMITED (10805004)
- Filing history for CAMATLAS LIMITED (10805004)
- People for CAMATLAS LIMITED (10805004)
- More for CAMATLAS LIMITED (10805004)
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 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2025 | DS01 | Application to strike the company off the register | |
16 Jan 2024 | AD01 | Registered office address changed from 33 Office 408 Cavendish Square London W1G 0PW England to 33 Cavendish Square Office 408 London W1G 0PW on 16 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 22-25 Portman Close London W1H 6BS England to 33 Office 408 Cavendish Square London W1G 0PW on 16 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
05 Jun 2020 | AD01 | Registered office address changed from Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY England to 22-25 Portman Close London W1H 6BS on 5 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
21 May 2019 | PSC04 | Change of details for Mr Rajinder Kumar as a person with significant control on 24 January 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Rajinder Kumar on 24 January 2019 | |
20 May 2019 | PSC04 | Change of details for Mr Rajinder Kumar as a person with significant control on 1 September 2017 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from 8 Waterloo Court 10 Theed Street London SE1 8st England to Maplefield Grange Maplefield Lane Maplefield Grange Chalfont St. Giles HP8 4TY on 24 January 2019 | |
24 Nov 2018 | PSC01 | Notification of Rajinder Kumar as a person with significant control on 1 September 2017 | |
05 Jun 2018 | PSC07 | Cessation of Graham Robertson Stephens as a person with significant control on 17 June 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
07 Aug 2017 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 8 Waterloo Court 10 Theed Street London SE1 8st on 7 August 2017 |