Advanced company searchLink opens in new window

ADAMA CAMARA LTD

Company number 11411787

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2022 AA Micro company accounts made up to 30 June 2020
07 Feb 2022 AA01 Current accounting period extended from 30 June 2022 to 30 December 2022
07 Feb 2022 AD01 Registered office address changed from 192 Campden Hill Road London W8 7th to 7 the Green Southall UB2 4BG on 7 February 2022
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
19 Feb 2021 TM01 Termination of appointment of Mark Dusi as a director on 29 December 2019
19 Feb 2021 PSC07 Cessation of Mark Dusi as a person with significant control on 29 December 2019
19 Feb 2021 PSC01 Notification of Petru-Emanuel Haidau as a person with significant control on 17 December 2019
19 Feb 2021 AP01 Appointment of Mr Petru-Emanuel Haidau as a director on 17 December 2019
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 CS01 Confirmation statement made on 12 June 2020 with updates
15 Dec 2020 PSC01 Notification of Mark Dusi as a person with significant control on 28 December 2019
15 Dec 2020 PSC07 Cessation of Adama Camara as a person with significant control on 27 December 2019
15 Dec 2020 AA Micro company accounts made up to 30 June 2019
15 Dec 2020 TM01 Termination of appointment of Adama Camara as a director on 28 December 2019
15 Dec 2020 AP01 Appointment of Mr Mark Dusi as a director on 28 December 2019
24 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 192 Campden Hill Road London W8 7th on 24 November 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with updates
18 Jun 2019 PSC04 Change of details for Mr Adama Camara as a person with significant control on 18 June 2019