CAMEL VORTEX LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 132 WINGATE SQUARE LONDON SW4 0AN ENGLAND

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE FITZ GERALD

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 COMPANY RESTORED ON 28/09/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

10/07/1810 July 2018 STRUCK OFF AND DISSOLVED

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/17

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR RICHARD JOHN POOL-JONES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM C/O MAURICE FITZ GERALD 8 KENNINGTON COURT SANCROFT STREET LONDON SE11 5UL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts for year ending 29 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 29 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 29 January 2014

View Document

03/04/143 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

21/10/1321 October 2013 29/01/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 29/01/12 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 29/01/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 29/01/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM OFFICE 313 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT UNITED KINGDOM

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY TOBY BACKHOUSE

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

23/04/1023 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY APPOINTED MR SIMON ROBERT MORRIS

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM C/O MAURICE FITZ GERALD 8 KENNINGTON PALACE SANCROFT STREET LONDON SE11 5UL UNITED KINGDOM

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM OFFICE 313 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT

View Document

08/12/098 December 2009 29/01/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 29/01/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 29/01/04

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 17A ORSETT TERRACE LONDON W2 6AJ

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/07/0322 July 2003 FIRST GAZETTE

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 5 CASTELLAIN ROAD LONDON W9 1EY

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information