CAMCOMP LIMITED

164 Field End Road, Eastcote, HA5 1RH, England
StatusDISSOLVED
Company No.10323600
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSARI CONSULTING LIMITED

392 SOUTHCROFT ROAD,LONDON,SW16 6QX

Number:11912881
Status:ACTIVE
Category:Private Limited Company

BETHAN MACKENZIE LIMITED

PENARTH,LLANDRINDOD WELLS,LD1 5SF

Number:11132649
Status:ACTIVE
Category:Private Limited Company

BRISTOL THALI COMPANY LIMITED

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

TECHNOLOGY ASSOCIATES LIMITED

UNIT 1 SHOTTERY BROOK OFFICE,STRATFORD UPON AVON,CV37 9NR

Number:04159625
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