CAMEACH LIMITED

Sussex Innovation 12-16 Addiscombe Road, Croydon, CR0 0XT
StatusLIQUIDATION
Company No.08263718
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 7 months
JurisdictionEngland Wales

SUMMARY

CAMEACH LIMITED is an liquidation private limited company with number 08263718. It was incorporated 11 years, 7 months ago, on 22 October 2012. The company address is Sussex Innovation 12-16 Addiscombe Road, Croydon, CR0 0XT.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-27

Old address: 101 Upper Selsdon Road South Croydon Surrey CR2 0DP England

New address: Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-25

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Mr Konrad Marcus Meachum

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: 21a New Road Ilford Essex IG3 8AU

Change date: 2016-07-25

New address: 101 Upper Selsdon Road South Croydon Surrey CR2 0DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Old address: 101 Upper Selsdon Road South Croydon Surrey CR2 0DP England

Change date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-07

Old address: 149 Streatham Road Mitcham Surrey CR4 2AG United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2012

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDEN YEARS PUB COMPANY LIMITED

DERNGATE MEWS,NORTHAMPTON,NN1 1UE

Number:09359452
Status:ACTIVE
Category:Private Limited Company

NORTHERN IRELAND ANTI-POVERTY NETWORK

GALWAY HOUSE,BELFAST,BT15 1AL

Number:NI048962
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PALA TRADING LTD

602-604 HERTFORD ROAD,LONDON,EN3 5SX

Number:08356029
Status:ACTIVE
Category:Private Limited Company

R. CARTER (HOLDINGS) LIMITED

5 EASTWELL COURT,PETERBOROUGH,PE6 7DF

Number:03151049
Status:ACTIVE
Category:Private Limited Company

ROTATING ELECTRICS LIMITED

UNIT 11 IMEX BUSINESS PARK,STECHFORD,B33 9AL

Number:07323762
Status:ACTIVE
Category:Private Limited Company

RUTLAND GLAMPING LIMITED

BROOK FARM,GREETHAM,LE15 7NP

Number:09477846
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