CAMPERVAN CENTRAL LTD

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.08050933
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 9 days

SUMMARY

CAMPERVAN CENTRAL LTD is an dissolved private limited company with number 08050933. It was incorporated 12 years, 1 month, 5 days ago, on 30 April 2012 and it was dissolved 4 years, 9 months, 9 days ago, on 27 August 2019. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Old address: 11 Lon Bryngwyn Sketty Swansea SA2 0TX

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2015-06-19

New address: 11 Lon Bryngwyn Sketty Swansea SA2 0TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Adam Griffiths

Change date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-04-03

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lookschange LTD\certificate issued on 15/01/13

Documents

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL NAILS MHN LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11772277
Status:ACTIVE
Category:Private Limited Company

F & R LIGHT PARK HOMES LIMITED

THE GRANGE GLOUCESTER ROAD,CHELTENHAM,GL51 0TF

Number:08973437
Status:ACTIVE
Category:Private Limited Company

MAEYA LIMITED

ARGENT HOUSE, 5,BEDFORD,MK40 3JY

Number:11214499
Status:ACTIVE
Category:Private Limited Company

PENDOYLAN PROPERTIES LIMITED

50 HEOL ST CATTWG,NEAR COWBRIDGE,CF71 7UG

Number:07242450
Status:ACTIVE
Category:Private Limited Company

PRIME CHOICE SECURITY LIMITED

3 WOOTTON DRIVE,HIGH WYCOMBE,HP10 0ST

Number:11931654
Status:ACTIVE
Category:Private Limited Company

TOP DOG PET SERVICES LTD

2 FORD LANE,DERBY,DE22 2EW

Number:11890875
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