Advanced company searchLink opens in new window

ONE CAM LIMITED

Company number 12884709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2023 DS01 Application to strike the company off the register
18 Nov 2022 CS01 Confirmation statement made on 15 September 2022 with updates
18 Nov 2022 AD01 Registered office address changed from The Mayor's Office 72 Market Street Ely Cambridgeshire CB7 4LS United Kingdom to 2nd Floor, Pathfinder House St. Marys Street Huntingdon PE29 3TN on 18 November 2022
02 Sep 2022 SH19 Statement of capital on 2 September 2022
  • GBP 1
02 Sep 2022 SH20 Statement by Directors
02 Sep 2022 CAP-SS Solvency Statement dated 14/07/22
02 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 3,995,001
11 Mar 2022 TM01 Termination of appointment of Pamela Elizabeth Alexander as a director on 14 December 2021
11 Mar 2022 TM01 Termination of appointment of Robert James Mair as a director on 14 December 2021
17 Dec 2021 AA Full accounts made up to 31 March 2021
02 Dec 2021 AP01 Appointment of Pamela Elizabeth Alexander as a director on 27 November 2020
02 Dec 2021 TM01 Termination of appointment of Kim Marie Sawyer as a director on 18 November 2021
12 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with updates
09 Aug 2021 TM01 Termination of appointment of Godric William Naylor Smith as a director on 31 July 2021
09 Aug 2021 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 31 July 2021
09 Aug 2021 TM01 Termination of appointment of Terence Malcolm Hill as a director on 31 July 2021
09 Aug 2021 TM01 Termination of appointment of Jim Cohen as a director on 31 July 2021
09 Aug 2021 TM01 Termination of appointment of John Hill as a director on 31 July 2021
05 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
30 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 1,995,001
14 Dec 2020 AP01 Appointment of Baroness Ruby Mcgregor-Smith as a director on 27 November 2020