CERRIG-CAMU LIMITED

02149103
UNIT 6 PRINCETON MEWS 167 - 169 LONDON ROAD KINGSTON UPON THAMES KT2 6PT

Documents

Documents
Date Category Description Pages
13 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jan 2017 capital Return of Allotment of shares 4 Buy now
10 Jan 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jan 2017 capital Statement of capital (Section 108) 3 Buy now
10 Jan 2017 insolvency Solvency Statement dated 10/01/17 1 Buy now
10 Jan 2017 resolution Resolution 1 Buy now
05 Jan 2017 incorporation Memorandum Articles 13 Buy now
25 Nov 2016 accounts Amended Accounts 19 Buy now
06 Nov 2016 officers Termination of appointment of director 1 Buy now
06 Nov 2016 officers Termination of appointment of director (Richard Nicholas Jackson) 1 Buy now
26 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2016 incorporation Memorandum Articles 3 Buy now
02 Sep 2016 mortgage Registration of a charge 96 Buy now
26 Jul 2016 accounts Annual Accounts 18 Buy now
24 Mar 2016 officers Termination of appointment of director (John Steven Godden) 1 Buy now
19 Feb 2016 annual-return Annual Return 6 Buy now
18 Aug 2015 accounts Annual Accounts 16 Buy now
26 Feb 2015 officers Appointment of director (Mr John Steven Godden) 2 Buy now
26 Feb 2015 officers Appointment of director (Mr Richard Nicholas Jackson) 2 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Oct 2014 mortgage Registration of a charge 53 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2014 accounts Annual Accounts 18 Buy now
18 Jun 2014 officers Termination of appointment of director (John Farragher) 1 Buy now
10 Mar 2014 officers Termination of appointment of director (John Webster) 1 Buy now
10 Mar 2014 officers Appointment of secretary (Mr Michael Gwyn Hawkes) 2 Buy now
10 Mar 2014 officers Termination of appointment of secretary (John Webster) 1 Buy now
10 Feb 2014 annual-return Annual Return 7 Buy now
19 Jul 2013 accounts Annual Accounts 17 Buy now
11 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2013 annual-return Annual Return 7 Buy now
16 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Sep 2012 resolution Resolution 16 Buy now
03 Sep 2012 officers Appointment of director (Mrs Sandie Foxall-Smith) 2 Buy now
30 Jul 2012 accounts Annual Accounts 16 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 accounts Annual Accounts 16 Buy now
23 Sep 2011 mortgage Particulars of a mortgage or charge 14 Buy now
20 Sep 2011 mortgage Particulars of a mortgage or charge 8 Buy now
23 Mar 2011 annual-return Annual Return 6 Buy now
13 Jul 2010 accounts Annual Accounts 17 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
10 Jan 2010 officers Change of particulars for director (John Webster) 3 Buy now
22 Jul 2009 accounts Annual Accounts 16 Buy now
02 Mar 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
07 Nov 2008 officers Appointment terminated director eugene hayes 1 Buy now
18 Aug 2008 accounts Annual Accounts 17 Buy now
06 May 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
22 Oct 2007 accounts Annual Accounts 16 Buy now
21 Jul 2007 annual-return Return made up to 13/04/07; no change of members 8 Buy now
09 May 2007 auditors Auditors Resignation Company 2 Buy now
01 May 2007 mortgage Particulars of mortgage/charge 11 Buy now
30 Apr 2007 mortgage Particulars of mortgage/charge 12 Buy now
28 Apr 2007 resolution Resolution 7 Buy now
28 Apr 2007 capital Declaration of assistance for shares acquisition 10 Buy now
28 Apr 2007 capital Declaration of assistance for shares acquisition 10 Buy now
31 Oct 2006 accounts Annual Accounts 6 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
29 Sep 2006 officers New director appointed 2 Buy now
02 Jun 2006 annual-return Return made up to 13/04/06; full list of members 7 Buy now
21 Feb 2006 accounts Annual Accounts 7 Buy now
29 Sep 2005 officers Director's particulars changed 1 Buy now
13 Jun 2005 annual-return Return made up to 13/04/05; full list of members 3 Buy now
14 Mar 2005 address Registered office changed on 14/03/05 from: 33 old london road kingston upon thames surrey KT2 6ND 1 Buy now
01 Oct 2004 accounts Annual Accounts 7 Buy now
03 Jun 2004 accounts Accounting reference date shortened from 31/08/04 to 31/03/04 1 Buy now
02 Jun 2004 annual-return Return made up to 13/04/04; full list of members 11 Buy now
27 May 2004 capital Declaration of assistance for shares acquisition 4 Buy now
04 May 2004 officers New secretary appointed 2 Buy now
29 Apr 2004 accounts Annual Accounts 19 Buy now
17 Apr 2004 mortgage Particulars of mortgage/charge 11 Buy now
17 Apr 2004 mortgage Particulars of mortgage/charge 7 Buy now
17 Apr 2004 mortgage Particulars of mortgage/charge 7 Buy now
17 Apr 2004 mortgage Particulars of mortgage/charge 7 Buy now
15 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Secretary resigned 1 Buy now