ALLCAMP DEVELOPMENTS LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/07/245 July 2024 Termination of appointment of Aaron Campbell as a director on 2023-05-20

View Document

05/07/245 July 2024 Cessation of Jay Christian Allen as a person with significant control on 2023-05-20

View Document

05/07/245 July 2024 Cessation of Aaron Campbell as a person with significant control on 2023-05-20

View Document

05/07/245 July 2024 Termination of appointment of Jay Christian Allen as a director on 2023-05-20

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Resolutions

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Notification of Jay Christian Allen as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Aaron Campbell as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Mr Jay Christian Allen as a director on 2021-07-15

View Document

14/07/2114 July 2021 Registered office address changed from 15 Rosedale Gardens Sheffield S11 8QB England to 32 Manor Lane Sheffield S2 1UF on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 CESSATION OF B REALESTATES LTD AS A PSC

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 CESSATION OF TABASUM AHMED AS A PSC

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON CAMPBELL

View Document

20/06/2020 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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