GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-08
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-08
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 30th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, January 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-05: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 18th, June 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed amy cameron LTDcertificate issued on 04/11/14
filed on: 4th, November 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, November 2014
|
change of name |
Free Download
(1 page)
|
AD01 |
New registered office address Amelia House Crescent Road Worthing West Sussex BN11 1QR. Change occurred on 2014-09-11. Company's previous address: 138 Amherst Drive Orpington BR52HJ United Kingdom.
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2014
|
incorporation |
Free Download
(7 pages)
|