ALICE CAMILLE LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CAMILLE BAMFORD / 27/05/2011

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PENELOPE AITKEN / 27/05/2011

View Document

11/06/1211 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CAMILLE BAMFORD / 26/05/2010

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 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