Advanced company searchLink opens in new window

LOCAM LIMITED

Company number 03761194

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
15 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Jul 2019 AD01 Registered office address changed from Lincoln House Wellington Crescent Fradley Park, Lichfield Staffordshire England WS13 8RZ to 33 Wigmore Street London W1U 1QX on 11 July 2019
10 Jun 2019 PSC05 Change of details for Babcock Information Analytics and Security Limited as a person with significant control on 10 June 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
04 Apr 2018 AP01 Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018
04 Apr 2018 TM01 Termination of appointment of Mark William Hardy as a director on 31 March 2018
01 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Sep 2016 TM02 Termination of appointment of Nicholas Paul Hawkes as a secretary on 19 September 2016
22 Sep 2016 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016
22 Sep 2016 AP01 Appointment of Mr Mark William Hardy as a director on 19 September 2016
22 Sep 2016 AP01 Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Franco Martinelli as a director on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
29 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1