Advanced company searchLink opens in new window

CAM NOMINEES LTD.

Company number 03534809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
25 Apr 2023 DS01 Application to strike the company off the register
05 Apr 2022 AA Full accounts made up to 30 September 2021
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
11 Jul 2021 AA Full accounts made up to 30 September 2020
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
07 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
26 Mar 2020 AA Full accounts made up to 30 September 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
24 Jan 2019 AA Full accounts made up to 30 September 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
29 Jan 2018 AA Full accounts made up to 30 September 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
24 Jan 2017 AA Full accounts made up to 30 September 2016
20 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
11 Mar 2016 AA Full accounts made up to 30 September 2015
15 Jun 2015 AP01 Appointment of Mrs Rebecca Ann Fifield as a director on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Michael John Trillwood as a director on 15 June 2015
15 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
26 Jan 2015 AA Full accounts made up to 30 September 2014
01 Oct 2014 AD01 Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014
22 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100