Advanced company searchLink opens in new window

CAMURA LIMITED

Company number 06870899

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 DS01 Application to strike the company off the register
17 Apr 2018 PSC01 Notification of Liam Francis Murray as a person with significant control on 6 April 2016
17 Apr 2018 PSC01 Notification of James Donald Bewley Caithie as a person with significant control on 6 April 2016
17 Apr 2018 PSC01 Notification of Anthony Paul Rawlinson as a person with significant control on 6 April 2016
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
26 Mar 2018 PSC07 Cessation of Anthony Paul Rawlinson as a person with significant control on 22 February 2018
26 Mar 2018 PSC07 Cessation of Liam Francis Murray as a person with significant control on 22 February 2018
26 Mar 2018 PSC07 Cessation of James Donald Bewley Caithie as a person with significant control on 22 February 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Sep 2016 AD01 Registered office address changed from 61 Cheapside London EC2V 6AX to Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX on 26 September 2016
12 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 150
09 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150
10 Apr 2014 CH01 Director's details changed for James Donald Bewley Caithie on 1 April 2014
10 Apr 2014 CH03 Secretary's details changed for James Donald Bewley Caithie on 1 April 2014
12 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders