KAMILEON SYSTEMS LIMITED

3 Partridge Road, Leighton Buzzard, LU7 4BJ
StatusDISSOLVED
Company No.07271068
CategoryPrivate Limited Company
Incorporated02 Jun 2010
Age13 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 8 days

SUMMARY

KAMILEON SYSTEMS LIMITED is an dissolved private limited company with number 07271068. It was incorporated 13 years, 11 months, 3 days ago, on 02 June 2010 and it was dissolved 4 years, 11 months, 8 days ago, on 28 May 2019. The company address is 3 Partridge Road, Leighton Buzzard, LU7 4BJ.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Old address: 46 Florey Gardens Aylesbury Buckinghamshire HP20 1RW United Kingdom

Change date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kamil Matynia

Change date: 2010-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Old address: Flat 36 the Hub Stone Street Oldbury B69 4JT United Kingdom

Change date: 2010-08-23

Documents

View document PDF

Incorporation company

Date: 02 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE RUBY ENTERPRISES LIMITED

72 WEST STREET, PORTCHESTER,HAMPSHIRE,PO16 9UN

Number:06407511
Status:ACTIVE
Category:Private Limited Company

DEALEND LIMITED

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:02066581
Status:ACTIVE
Category:Private Limited Company

FX INVESTOR PRO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11343507
Status:ACTIVE
Category:Private Limited Company

LUXX GROUP LTD

GALLA HOUSE,NORTH FINCHLEY,N12 0BT

Number:09466276
Status:ACTIVE
Category:Private Limited Company

POSITIVE DOTCOM LIMITED

9/14 MUIRHOUSE GROVE,EDINBURGH,EH4 4SU

Number:SC626230
Status:ACTIVE
Category:Private Limited Company

THE CONQUEST LINE LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:06796930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source