CAMEO PHOTOGRAPHY (LONDON) LIMITED

06875551
88 BRAMLEY ROAD LONDON N14 4HS

Documents

Documents
Date Category Description Pages
25 Sep 2018 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
23 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2016 accounts Annual Accounts 5 Buy now
04 May 2016 annual-return Annual Return 6 Buy now
04 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
01 May 2016 address Change Sail Address Company With New Address 1 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2013 accounts Annual Accounts 9 Buy now
03 Jun 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 accounts Annual Accounts 8 Buy now
16 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
09 Oct 2012 officers Termination of appointment of director (Nicola Baruch) 2 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Apr 2012 annual-return Annual Return 7 Buy now
25 Oct 2011 accounts Annual Accounts 6 Buy now
03 May 2011 annual-return Annual Return 6 Buy now
29 Apr 2011 officers Change of particulars for director (Nicola Louise Baruch) 2 Buy now
13 Jan 2011 capital Return of Allotment of shares 3 Buy now
30 Dec 2010 accounts Annual Accounts 8 Buy now
30 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 officers Change of particulars for director (Valerie Baruch) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Nicola Louise Baruch) 2 Buy now
25 Feb 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Aug 2009 officers Director's change of particulars / nicola baruch / 31/07/2009 1 Buy now
06 Aug 2009 officers Director's change of particulars / harold baruch / 31/07/2009 1 Buy now
30 Apr 2009 officers Appointment terminated director barry warmisham 1 Buy now
30 Apr 2009 officers Director appointed nicola louise baruch 2 Buy now
30 Apr 2009 officers Director appointed harold baruch 2 Buy now
30 Apr 2009 officers Director and secretary appointed valerie baruch 2 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from, 20 station road, radyr, cardiff, CF15 8AA 1 Buy now
13 Apr 2009 incorporation Incorporation Company 14 Buy now