Download leads from Nexok and grow your business. Find out more

Kamelco Limited

Documents

Total Documents65
Total Pages199

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off
2 February 2016Final Gazette dissolved via voluntary strike-off
17 November 2015First Gazette notice for voluntary strike-off
17 November 2015First Gazette notice for voluntary strike-off
6 November 2015Application to strike the company off the register
6 November 2015Application to strike the company off the register
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
9 December 2014Director's details changed for Martin Louth on 8 November 2014
9 December 2014Director's details changed for Martin Louth on 8 November 2014
9 December 2014Director's details changed for Martin Louth on 8 November 2014
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
5 February 2014Compulsory strike-off action has been discontinued
5 February 2014Compulsory strike-off action has been discontinued
4 February 2014First Gazette notice for compulsory strike-off
4 February 2014First Gazette notice for compulsory strike-off
3 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
3 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
3 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
31 January 2014Director's details changed for Martin Louth on 1 February 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Director's details changed for Martin Louth on 1 February 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Director's details changed for Martin Louth on 1 February 2013
27 February 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ England on 27 February 2013
27 February 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ England on 27 February 2013
31 January 2013Total exemption full accounts made up to 30 April 2012
31 January 2013Total exemption full accounts made up to 30 April 2012
16 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
16 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
16 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
30 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011
30 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011
6 December 2011Annual return made up to 8 October 2011 with a full list of shareholders
6 December 2011Annual return made up to 8 October 2011 with a full list of shareholders
6 December 2011Annual return made up to 8 October 2011 with a full list of shareholders
5 December 2011Director's details changed for Martin Louth on 30 September 2011
5 December 2011Registered office address changed from 1St Floor, Hillside House 2-6 Friern Park North Finchley London N12 9BT on 5 December 2011
5 December 2011Registered office address changed from 1St Floor, Hillside House 2-6 Friern Park North Finchley London N12 9BT on 5 December 2011
5 December 2011Director's details changed for Martin Louth on 30 September 2011
5 December 2011Registered office address changed from 1St Floor, Hillside House 2-6 Friern Park North Finchley London N12 9BT on 5 December 2011
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
28 September 2010Total exemption small company accounts made up to 31 March 2010
28 September 2010Total exemption small company accounts made up to 31 March 2010
15 June 2010Director's details changed for Martin Louth on 24 May 2010
15 June 2010Director's details changed for Martin Louth on 24 May 2010
12 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
12 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
12 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
21 October 2008Director appointed martin edward louth
21 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010
21 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010
21 October 2008Director appointed martin edward louth
13 October 2008Appointment terminated director aderyn hurworth
13 October 2008Appointment terminated secretary hcs secretarial LIMITED
13 October 2008Appointment terminated secretary hcs secretarial LIMITED
13 October 2008Appointment terminated director aderyn hurworth
8 October 2008Incorporation
8 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing