CAMELOT PROPERTY & GUARDIAN MANAGEMENT LIMITED

Company Documents

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

View Document

29/07/2529 July 2025 NewFinal 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

08/01/248 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

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-11-05

View Document

13/01/2213 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 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

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

View Document

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

View Document

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

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

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

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE GOLDSMITH

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 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 82 ST. JOHN STREET LONDON EC1M 4JN

View Document

13/06/1613 June 2016 31/12/15 TOTAL EXEMPTION FULL

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 31/12/14 TOTAL EXEMPTION FULL

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

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078585700001

View Document

20/05/1420 May 2014 31/12/13 TOTAL EXEMPTION FULL

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 31/12/12 TOTAL EXEMPTION FULL

View Document

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

View Document

28/12/1228 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 PREVSHO FROM 30/11/2012 TO 31/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 24/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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