CAMCOMP LIMITED
Status | DISSOLVED |
Company No. | 10323600 |
Category | Private Limited Company |
Incorporated | 10 Aug 2016 |
Age | 7 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months |
SUMMARY
CAMCOMP LIMITED is an dissolved private limited company with number 10323600. It was incorporated 7 years, 9 months, 22 days ago, on 10 August 2016 and it was dissolved 3 years, 6 months ago, on 01 December 2020. The company address is 164 Field End Road, Eastcote, HA5 1RH, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
Old address: 467 Rayners Lane Pinner Middlesex HA5 5ET England
Change date: 2019-10-31
New address: 164 Field End Road Eastcote HA5 1RH
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Appoint person director company with name date
Date: 17 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-08
Officer name: Mr Adrian Keith Lewis
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Keith Lewis
Notification date: 2019-07-08
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Mary Margaret Lewis
Change date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-10
Psc name: Mrs Mary Margaret Lewis
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
New address: 467 Rayners Lane Pinner Middlesex HA5 5ET
Change date: 2018-07-24
Old address: 202 Northolt Road Harrow Middlesex HA2 0EX United Kingdom
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-10
Officer name: Ms Mary Margaret Murphy
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Appoint person director company with name date
Date: 16 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Margaret Murphy
Appointment date: 2016-08-10
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-10
Officer name: Timothy Michael O'keeffe
Documents
Some Companies
392 SOUTHCROFT ROAD,LONDON,SW16 6QX
Number: | 11912881 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENARTH,LLANDRINDOD WELLS,LD1 5SF
Number: | 11132649 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDO LLP BRIDGEWATER HOUSE,BRISTOL,BS1 6BX
Number: | 05792624 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
Number: | CE010348 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
KELSO PROPERTY INVESTMENTS LIMITED
42 WEST STREET,,GU27 2AN
Number: | 05576226 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SHOTTERY BROOK OFFICE,STRATFORD UPON AVON,CV37 9NR
Number: | 04159625 |
Status: | ACTIVE |
Category: | Private Limited Company |