CAMPCAS LTD
Status | DISSOLVED |
Company No. | 08802802 |
Category | Private Limited Company |
Incorporated | 04 Dec 2013 |
Age | 10 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 21 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
Resolution
Date: 16 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 06 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
144 MARSTON LANE,BEDWORTH,CV12 9AD
Number: | 07024108 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 08484737 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ARUNDEL,SIDCUP,DA14 6AP
Number: | 06047568 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09437731 |
Status: | ACTIVE |
Category: | Private Limited Company |