CAMELOT UK CONSULTING LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
22/12/2122 December 2021 | Application to strike the company off the register |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM GATCOMBE BRIDGWATER RD WINSCOMBE BS25 1NH UNITED KINGDOM |
07/07/177 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
03/01/173 January 2017 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/12/1331 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GEOGHEGAN |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1320 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | 26/03/10 STATEMENT OF CAPITAL GBP 100 |
12/04/1012 April 2010 | DIRECTOR APPOINTED ROSEMARY ANN GEOGHEGAN |
03/03/103 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
20/09/0920 September 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
25/02/0925 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008 |
13/03/0813 March 2008 | DIRECTOR APPOINTED CHRISTOPHER VINCENT GEOGHEGAN |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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