CAMPFIRE HOLDINGS LONDON LIMITED
Status | DISSOLVED |
Company No. | 10901682 |
Category | Private Limited Company |
Incorporated | 07 Aug 2017 |
Age | 6 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 22 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 20 Nov 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 19 Nov 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary arrangement completion
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Resolution
Date: 07 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
Liquidation in administration end of administration
Date: 14 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM21
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 03 Dec 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Liquidation in administration result creditors meeting
Date: 21 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
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
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
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
Liquidation in administration proposals
Date: 05 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 30 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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 |
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) |