CAMENO LTD
Status | DISSOLVED |
Company No. | 04140520 |
Category | Private Limited Company |
Incorporated | 12 Jan 2001 |
Age | 23 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 27 days |
SUMMARY
CAMENO LTD is an dissolved private limited company with number 04140520. It was incorporated 23 years, 4 months, 26 days ago, on 12 January 2001 and it was dissolved 3 years, 6 months, 27 days ago, on 10 November 2020. The company address is Unit10 Progress Business Centre Unit10 Progress Business Centre, Slough, SL1 6DQ, Berkshire.
Company Fillings
Gazette filings brought up to date
Date: 03 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Gazette filings brought up to date
Date: 02 Aug 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change registered office address company with date old address
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Address
Type: AD01
Old address: 31 Sussex Place Slough Berkshire SL1 1NH
Change date: 2010-01-05
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed zaffar iqbal ajaib
Documents
Legacy
Date: 20 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary anthony geoffrey hewitt logged form
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director averil hewitt
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from 113 kingsley close newbury berkshire RG14 2EB
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mariam ajaib
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Certificate change of name company
Date: 08 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed business software shop LIMITED\certificate issued on 08/01/04
Documents
Accounts with accounts type dormant
Date: 02 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 29/04/03 from: 53 gordon road thatcham berkshire RG18 3DE
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 28/11/02 from: griffins court 24-32 london road newbury berkshire RG14 1JX
Documents
Legacy
Date: 12 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 12/09/02 from: 113 kingsley close newbury berkshire RG14 2EB
Documents
Certificate change of name company
Date: 28 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peninsular (north) LIMITED\certificate issued on 28/06/02
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 30/06/02
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 12/01/01--------- £ si 400@1=400 £ ic 1/401
Documents
Legacy
Date: 13 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 13/03/01 from: meadow view house meads close peasemore newbury RG20 7JF
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
150 TOOLEY STREET,LONDON,SE1 2TU
Number: | 09814570 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 11656733 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. LAWRENCE ROAD,CANTERBURY,CT1 3EY
Number: | 04254796 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD
Number: | 08512809 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 CASTLE LANE,LONDON,SW1E 6DR
Number: | 10828887 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MARINE PARADE GREAT YARMOUTH NORFOLK,GREAT YARMOUTH,NR30 2EN
Number: | 11471508 |
Status: | ACTIVE |
Category: | Private Limited Company |