- Company Overview for CAMPBELL MONTAGUE & CO LIMITED (04431982)
- Filing history for CAMPBELL MONTAGUE & CO LIMITED (04431982)
- People for CAMPBELL MONTAGUE & CO LIMITED (04431982)
- Charges for CAMPBELL MONTAGUE & CO LIMITED (04431982)
- Insolvency for CAMPBELL MONTAGUE & CO LIMITED (04431982)
- More for CAMPBELL MONTAGUE & CO LIMITED (04431982)
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) |
---|---|---|---|
25 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2022 | L64.07 | Completion of winding up | |
03 Apr 2020 | COCOMP | Order of court to wind up | |
24 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
12 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
19 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
16 Mar 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | TM02 | Termination of appointment of Kevin Martin Neale as a secretary on 3 September 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | TM02 | Termination of appointment of Kevin Martin Neale as a secretary on 3 September 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from 10 Charles Ii Street London SW1Y 4AA to 10 Charles Ii Street London SW1Y 4AA on 24 February 2015 | |
11 Nov 2014 | AD01 | Registered office address changed from 43 Grosvenor Street London W1K 3HL to 56 Brantwood Road London SE24 0DJ on 11 November 2014 |