T-ZONE CAMDEN LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1811 June 2018 APPLICATION FOR STRIKING-OFF

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA QUINTERO / 01/04/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM
UNIT 35B BUSINESS CENTRE
INGATE PLACE
LONDON
SW8 3NS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR GERMAN DAZA BARACALDO

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA QUINTERO

View Document

31/01/1831 January 2018 CESSATION OF GERMAN DAVID DAZA BARACALDO AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF JORGE LOMBANA JIMENEZ AS A PSC

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MRS ANGELA QUINTERO

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR JORGE LOMBANA JIMENEZ

View Document

31/08/1631 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR GERMAN DAVID DAZA BARACALDO

View Document

17/07/1617 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZULY BAEZ QUINTERO

View Document

18/12/1518 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
25 INGATE PLACE
LONDON
SW8 3NS
ENGLAND

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
50 GASSIOT ROAD
LONDON
SW17 8LA
ENGLAND

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
59 FAIRFIELD DRIVE
LONDON
SW18 1DN

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE LOMBANA JIMENEZ / 01/01/2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ZULY ZARETH BAEZ QUINTERO / 01/01/2013

View Document

06/11/126 November 2012 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