CAMERON FLOW CONTROL SERVICES (UK) LIMITED

08379586
100 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6JA

Documents

Documents
Date Category Description Pages
20 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2023 accounts Annual Accounts 17 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 officers Appointment of director (Mr Christopher Allan Walker) 2 Buy now
04 Aug 2022 officers Termination of appointment of director (Giselle Evette Varn) 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 17 Buy now
05 Aug 2021 officers Termination of appointment of secretary (Mark Roman Higgins) 1 Buy now
05 Aug 2021 officers Termination of appointment of director (Mark Roman Higgins) 1 Buy now
23 Apr 2021 officers Change of particulars for director (Ms Giselle Evette Varn) 2 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 officers Appointment of director (Mrs Giselle Evette Varn) 2 Buy now
22 Jan 2021 officers Change of particulars for secretary (Mark Roman Higgins) 3 Buy now
22 Jan 2021 officers Change of particulars for director (Mark Roman Higgins) 2 Buy now
20 Nov 2020 accounts Annual Accounts 16 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 Nov 2019 capital Statement of capital (Section 108) 3 Buy now
28 Nov 2019 insolvency Solvency Statement dated 21/11/19 2 Buy now
28 Nov 2019 resolution Resolution 2 Buy now
08 Nov 2019 officers Termination of appointment of secretary (Gina Ann Karathanos) 1 Buy now
17 Sep 2019 accounts Annual Accounts 15 Buy now
08 Mar 2019 officers Termination of appointment of director (James Willis Keogh) 1 Buy now
06 Mar 2019 officers Appointment of director (Benjamin Robert Hayes) 2 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 15 Buy now
05 Jun 2018 officers Change of particulars for secretary (Gina Ann Karathanos) 3 Buy now
30 May 2018 officers Appointment of director (Mr James Willis Keogh) 2 Buy now
30 May 2018 officers Termination of appointment of director (Alexandru Sorin Variu) 1 Buy now
30 May 2018 officers Termination of appointment of secretary (Alexandru Sorin Variu) 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 15 Buy now
19 Jun 2017 officers Change of particulars for secretary (Alexandru Sorin Variu) 3 Buy now
19 Jun 2017 officers Change of particulars for director (Alexandru Sorin Variu) 3 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 officers Appointment of secretary (Mark Roman Higgins) 3 Buy now
14 Dec 2016 officers Appointment of director (Mark Roman Higgins) 3 Buy now
14 Dec 2016 officers Termination of appointment of director (Grace Bellinger Holmes) 2 Buy now
14 Dec 2016 officers Termination of appointment of secretary (Grace Bellinger Holmes) 2 Buy now
09 Oct 2016 accounts Annual Accounts 15 Buy now
18 May 2016 officers Change of particulars for director (Mrs Grace Bellinger Holmes) 3 Buy now
18 May 2016 officers Change of particulars for secretary (Grace Bellinger Holmes) 3 Buy now
18 May 2016 officers Change of particulars for secretary (Gina Ann Karathanos) 3 Buy now
21 Mar 2016 annual-return Annual Return 18 Buy now
14 Oct 2015 accounts Annual Accounts 14 Buy now
17 Feb 2015 annual-return Annual Return 16 Buy now
08 Oct 2014 accounts Annual Accounts 13 Buy now
19 Aug 2014 officers Change of particulars for director (Alexandru Sorin Variu) 3 Buy now
19 Aug 2014 officers Change of particulars for secretary (Alexandru Sorin Variu) 3 Buy now
31 Mar 2014 officers Appointment of secretary (Alexandru Sorin Variu) 3 Buy now
31 Mar 2014 officers Termination of appointment of secretary (Cheryl Roberts) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Cheryl Roberts) 2 Buy now
31 Mar 2014 officers Appointment of director (Alexandru Sorin Variu) 3 Buy now
11 Feb 2014 annual-return Annual Return 16 Buy now
24 Oct 2013 officers Appointment of secretary (Gina Ann Karathanos) 3 Buy now
09 Sep 2013 officers Change of particulars for secretary (Cheryl Lynn Roberts) 3 Buy now
09 Sep 2013 officers Change of particulars for director (Ms Cheryl Lynn Roberts) 3 Buy now
24 Jul 2013 officers Change of particulars for director (Ms Cheryl Lynn Roberts) 2 Buy now
09 May 2013 capital Return of Allotment of shares 4 Buy now
29 Jan 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jan 2013 incorporation Incorporation Company 41 Buy now