Advanced company searchLink opens in new window

CAMUS CYBER LIMITED

Company number SC252465

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2019 TM01 Termination of appointment of Remigijus Mikalauskas as a director on 23 December 2017
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2017 AA Micro company accounts made up to 31 July 2016
27 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
10 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 AD01 Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 18/2 Royston Mains Street Edinburgh EH5 1LB on 12 January 2016
12 Jan 2016 AP01 Appointment of Mr Remigijus Mikalauskas as a director on 24 December 2015
12 Jan 2016 TM01 Termination of appointment of Neill Allan as a director on 24 December 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
29 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
12 Oct 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 12 October 2012
12 Oct 2012 TM01 Termination of appointment of Arthur Barber as a director
12 Oct 2012 TM02 Termination of appointment of Premier Secretaries Limited as a secretary
12 Oct 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
12 Oct 2012 AP04 Appointment of Premier Secretaries Limited as a secretary
12 Oct 2012 AP01 Appointment of Arthur Keith Barber as a director
12 Oct 2012 AD01 Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012