CAMURA LIMITED

06870899
CHEYNE HOUSE CROWN COURT 62-63 CHEAPSIDE LONDON EC2V 6AX

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
08 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2018 accounts Annual Accounts 10 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 accounts Annual Accounts 5 Buy now
10 Apr 2014 annual-return Annual Return 5 Buy now
10 Apr 2014 officers Change of particulars for director (James Donald Bewley Caithie) 2 Buy now
10 Apr 2014 officers Change of particulars for secretary (James Donald Bewley Caithie) 1 Buy now
12 Dec 2013 accounts Annual Accounts 5 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
09 Oct 2012 accounts Annual Accounts 5 Buy now
16 Apr 2012 annual-return Annual Return 6 Buy now
10 Feb 2012 officers Termination of appointment of director (Simon Sacerdoti) 1 Buy now
03 Nov 2011 accounts Annual Accounts 6 Buy now
20 Apr 2011 annual-return Annual Return 6 Buy now
20 Apr 2011 officers Change of particulars for director (Mr Anthony Paul Rawlinson) 2 Buy now
20 Apr 2011 officers Change of particulars for director (Mr Simon Emanuel Sacerdoti) 2 Buy now
20 Apr 2011 officers Change of particulars for director (Liam Francis Murray) 2 Buy now
20 Apr 2011 officers Change of particulars for director (James Donald Bewley Caithie) 2 Buy now
09 Feb 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Feb 2011 capital Statement of capital (Section 108) 4 Buy now
09 Feb 2011 insolvency Solvency statement dated 08/02/11 1 Buy now
09 Feb 2011 resolution Resolution 1 Buy now
19 Nov 2010 accounts Annual Accounts 5 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
20 May 2010 annual-return Annual Return 6 Buy now
20 May 2010 officers Change of particulars for director (Laim Francis Murray) 2 Buy now
17 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2010 change-of-name Change Of Name Notice 2 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2010 officers Appointment of director (Simon Emanuel Sacerdoti) 3 Buy now
18 Jan 2010 capital Return of Allotment of shares 4 Buy now
12 Jan 2010 officers Appointment of director (Mr Anthony Paul Rawlinson) 3 Buy now
05 Jan 2010 capital Return of Allotment of shares 4 Buy now
04 Dec 2009 officers Appointment of director (Liam Francis Murray) 2 Buy now
29 Sep 2009 capital Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
29 Sep 2009 officers Appointment terminated secretary nicholas corfield 1 Buy now
29 Sep 2009 officers Appointment terminated director philip speer 1 Buy now
29 Sep 2009 officers Director and secretary appointed james donald bewley caithie 2 Buy now
11 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2009 incorporation Incorporation Company 17 Buy now