84 CAMBERWELL GROVE MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03249113 |
Category | Private Limited Company |
Incorporated | 12 Sep 1996 |
Age | 27 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2015 |
Years | 9 years, 23 days |
SUMMARY
84 CAMBERWELL GROVE MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 03249113. It was incorporated 27 years, 8 months, 22 days ago, on 12 September 1996 and it was dissolved 9 years, 23 days ago, on 12 May 2015. The company address is 4 Croxted Mews 4 Croxted Mews, London, SE24 9DA.
Company Fillings
Gazette dissolved voluntary
Date: 12 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jan 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with made up date
Date: 02 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with made up date
Date: 31 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with made up date
Date: 12 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change corporate secretary company with change date
Date: 22 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-12
Officer name: Romeo Limited
Documents
Accounts with made up date
Date: 28 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with made up date
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with made up date
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with made up date
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with made up date
Date: 05 Apr 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: 84 camberwell grove camberwell london SE5 8RF
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2002
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; no change of members
Documents
Accounts with accounts type full
Date: 12 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Resolution
Date: 12 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 06/03/98 from: 100 barbirolli square manchester M2 3AB
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 15 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 08/01/98 from: dennis house marsden street manchester M2 1JD
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/97; full list of members
Documents
Legacy
Date: 27 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 14/01/97--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1997
Category: Capital
Type: 122
Description: Conve 06/01/97
Documents
Resolution
Date: 13 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 552 LIMITED\certificate issued on 03/01/97
Documents
Some Companies
8 WAVELL ROAD,BOURNEMOUTH,BH11 8AN
Number: | 09129264 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 03541568 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SOUTHERNHAY,BASILDON,SS14 1ET
Number: | 08545209 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GABLES,PRINCES RISBOROUGH,HP27 0AN
Number: | 07805209 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAVEN CO-INVEST ATTRACTION WORLD LIMITED PARTNERSHIP
FIRST FLOOR KINTYRE HOUSE,GLASGOW,G2 2LW
Number: | SL008130 |
Status: | ACTIVE |
Category: | Limited Partnership |
STAFFORDSHIRE FUNERAL DIRECTORS LTD
104 COURTWAY DRIVE,STOKE-ON-TRENT,ST1 6DU
Number: | 11341349 |
Status: | ACTIVE |
Category: | Private Limited Company |