CAMELOT GUARDIAN MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-05

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-05

View Document

25/01/2325 January 2023 Removal of liquidator by court order

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-11-05

View Document

10/01/2210 January 2022 Liquidators' statement of receipts and payments to 2021-11-05

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM FIRST FLOOR UNIT 5 KINETICA 13 RAMSGATE STREET DALSTON LONDON E8 2NA

View Document

13/11/1913 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/11/1913 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/11/1913 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/11/1913 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOOST VAN GESTEL / 11/06/2019

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR DOMINIC CHARLES ANTHONY WHITE

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR REMCO VAN OLST

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR REMCO VAN OLST

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE GOLDSMITH

View Document

02/11/172 November 2017 DIRECTOR APPOINTED PETRUS JOHANNES GERARDUS MARIA HABRAKEN

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE GOLDSMITH

View Document

15/05/1715 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM CAMELOT GUARDIAN MANAGEMENT LIMITED 82 ST. JOHN STREET LONDON EC1M 4JN

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065207000001

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ALTER ARTICLES 13/05/2014

View Document

16/06/1416 June 2014 ARTICLES OF ASSOCIATION

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MIKE GOLDSMITH

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL MILLS / 07/12/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL MILLS / 21/02/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOOST VAN GESTEL / 21/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOOST VAN GESTEL / 21/02/2010

View Document

13/04/1013 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 03/03/2009

View Document

09/05/099 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOOST VAN GESTEL / 03/03/2009

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company