CAMARA LEARNING LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 COMPANY NAME CHANGED CAMARA EDUCATION UK LTD CERTIFICATE ISSUED ON 03/04/19

View Document

19/03/1919 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT 10 TOWNSEND ENTERPRISE PARK 28 TOWNSEND STREET BELFAST BT13 2ES NORTHERN IRELAND

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TRAINOR

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 35 WESTLINK ENTERPRISE CENTRE DISTILLERY STREET BELFAST BT12 5BJ NORTHERN IRELAND

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 19/05/16 NO MEMBER LIST

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN O'DONNELL

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM UNIT 10 TOWNSEND ENTERPRISE PARK TOWNSEND STREET BELFAST BT13 2ES

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 19/05/15 NO MEMBER LIST

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 19/05/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MRS JACQUELINE MARY TRAINOR

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MS MAUREEN LOIS O'DONNELL

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR MARK JOSEPH MCCUSKER

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 19/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 FIRST GAZETTE

View Document

19/11/1219 November 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM UNITS 23 & 24 TOWNSEND ENTERPRISE PARK TOWNSEND STREET BELFAST BT13 2ES

View Document

02/10/122 October 2012 19/05/12 NO MEMBER LIST

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR TERRY MOORE

View Document

14/09/1214 September 2012 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARY LYONS

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR JOHN FITZSIMONS

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR CORMAC LYNCH

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COOLEY

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY DAMIEN SLOAN

View Document

13/07/1113 July 2011 19/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 19/05/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOLEY / 19/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY GERALDINE LYONS / 19/05/2010

View Document

19/05/0919 May 2009 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