CAMPFIRE HOLDINGS LONDON LIMITED

Allan House Allan House, London, W1G 0AH
StatusDISSOLVED
Company No.10901682
CategoryPrivate Limited Company
Incorporated07 Aug 2017
Age6 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution22 Feb 2023
Years1 year, 3 months, 7 days

SUMMARY

CAMPFIRE HOLDINGS LONDON LIMITED is an dissolved private limited company with number 10901682. It was incorporated 6 years, 9 months, 25 days ago, on 07 August 2017 and it was dissolved 1 year, 3 months, 7 days ago, on 22 February 2023. The company address is Allan House Allan House, London, W1G 0AH.



Company Fillings

Gazette dissolved liquidation

Date: 22 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2021

Action Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2020

Action Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Nov 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Nov 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 11 Nov 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: Allan House 10 John Princess Street London W1G 0AH

Change date: 2019-10-30

Old address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Ka Wai Cho

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Gordon Ka Ming Wong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: 4th Floor Allan House 10 John Princes Street London W1G 0AH

Change date: 2019-02-26

New address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Liquidation in administration end of administration

Date: 14 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM21

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cr Secretaries Limited

Termination date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ka Wai Cho

Appointment date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Malcolm Kaye

Termination date: 2018-11-19

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom

New address: 4th Floor Allan House 10 John Princes Street London W1G 0AH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

New address: C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF

Old address: Regina House 124 Finchley Road London NW3 5JS United Kingdom

Change date: 2018-09-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Hong Albert Fung

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Yuk Ling Sin

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Chiu Chak Victor Fung

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-07

Psc name: Yuk Ling Sing

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M PROJECT SERVICES OPERATION LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:08328987
Status:ACTIVE
Category:Private Limited Company

ADVANCED BASEMENT SOLUTIONS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08295861
Status:ACTIVE
Category:Private Limited Company

DARKZTAR LIMITED

15 MARROWAY,AYLESBURY,HP22 5TQ

Number:11025560
Status:ACTIVE
Category:Private Limited Company

MANOR PROPERTY MANAGEMENT LIMITED

11 NICHOLAS STREET,BURNLEY,BB11 2AL

Number:04635291
Status:ACTIVE
Category:Private Limited Company

OTHER IMPORTANT MATTERS LIMITED

11 LAURA PLACE,BATH,BA2 4BL

Number:06030716
Status:ACTIVE
Category:Private Limited Company

POSITIVE IMPACT (MERSEYSIDE) LIMITED

BEACONSFIELD STREET,LIVERPOOL,L8 2UU

Number:04344768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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