CAMPCAS LTD

4-8 Sutton Street 4-8 4-8 Sutton Street 4-8, London, E1 0BB, United Kingdom
StatusDISSOLVED
Company No.08802802
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 17 days

SUMMARY

CAMPCAS LTD is an dissolved private limited company with number 08802802. It was incorporated 10 years, 6 months, 1 day ago, on 04 December 2013 and it was dissolved 3 years, 4 months, 17 days ago, on 19 January 2021. The company address is 4-8 Sutton Street 4-8 4-8 Sutton Street 4-8, London, E1 0BB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB

Change date: 2018-05-24

Old address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Horacio Jose Ufano Di Carlo

Appointment date: 2017-03-04

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-04

Officer name: Reginald Stephen Hollman

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reginald Stephen Hollman

Change date: 2017-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ufano Di Carlo Horacio Jose

Termination date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG England

New address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

Old address: 36 Saxon Road Wheathampstead St. Albans Hertfordshire AL4 8NZ United Kingdom

New address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed makashi solar LIMITED\certificate issued on 19/06/14

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ufano Di Carlo Horacio Jose

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS MEDICS LIMITED

144 MARSTON LANE,BEDWORTH,CV12 9AD

Number:07024108
Status:ACTIVE
Category:Private Limited Company

AKYSHA LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08484737
Status:ACTIVE
Category:Private Limited Company

CONSTCOOP LIMITED

2 ARUNDEL,SIDCUP,DA14 6AP

Number:06047568
Status:ACTIVE
Category:Private Limited Company

DILSONS LTD

83 TENBY ROAD,BIRMINGHAM,B13 9LT

Number:10563340
Status:ACTIVE
Category:Private Limited Company

GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED

7TH FLOOR EXCHANGE HOUSE,LONDON,EC2A 2NY

Number:05885792
Status:ACTIVE
Category:Private Limited Company

MARIE DEERY CONSULTANCY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09437731
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