5 April 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
19 January 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 January 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 September 2015 | Registered office address changed from Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU to Sandringham House Australian Terrace Bridgend Mid Glamorgan CF31 1LY on 18 September 2015 | 1 page |
---|
18 September 2015 | Registered office address changed from Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU to Sandringham House Australian Terrace Bridgend Mid Glamorgan CF31 1LY on 18 September 2015 | 1 page |
---|
26 August 2015 | Accounts for a dormant company made up to 31 October 2014 | 2 pages |
---|
26 August 2015 | Accounts for a dormant company made up to 31 October 2014 | 2 pages |
---|
14 December 2014 | Termination of appointment of Sally Milliner as a secretary on 9 July 2014 | 1 page |
---|
14 December 2014 | Director's details changed for Mr Jonathan David Townend on 1 October 2014 | 2 pages |
---|
14 December 2014 | Director's details changed for Mr Jonathan David Townend on 1 October 2014 | 2 pages |
---|
14 December 2014 | Director's details changed for Mr Jonathan David Townend on 1 October 2014 | 2 pages |
---|
14 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-14 | 4 pages |
---|
14 December 2014 | Termination of appointment of Sally Milliner as a secretary on 9 July 2014 | 1 page |
---|
14 December 2014 | Termination of appointment of Sally Milliner as a secretary on 9 July 2014 | 1 page |
---|
14 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-14 | 4 pages |
---|
26 September 2014 | Registered office address changed from One Caspian Point Pierhead Street Cardiff Wales to Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU on 26 September 2014 | 1 page |
---|
26 September 2014 | Registered office address changed from One Caspian Point Pierhead Street Cardiff Wales to Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU on 26 September 2014 | 1 page |
---|
5 August 2014 | Change of name notice | 2 pages |
---|
5 August 2014 | Company name changed camborne keepco LIMITED\certificate issued on 05/08/14 - RES15 ‐ Change company name resolution on 2014-07-29
| 3 pages |
---|
5 August 2014 | Company name changed camborne keepco LIMITED\certificate issued on 05/08/14 | 3 pages |
---|
5 August 2014 | Change of name notice | 2 pages |
---|
24 July 2014 | Termination of appointment of Declan John Mackle as a director on 18 April 2014 | 1 page |
---|
24 July 2014 | Termination of appointment of Declan John Mackle as a director on 18 April 2014 | 1 page |
---|
24 July 2014 | Termination of appointment of David James Williams as a director on 18 April 2014 | 1 page |
---|
24 July 2014 | Termination of appointment of David James Williams as a director on 18 April 2014 | 1 page |
---|
13 November 2013 | Appointment of Mr Jonathan David Townend as a director | 3 pages |
---|
13 November 2013 | Appointment of Mr Jonathan David Townend as a director | 3 pages |
---|
13 November 2013 | Appointment of Mr David James Williams as a director | 3 pages |
---|
13 November 2013 | Appointment of Mr David James Williams as a director | 3 pages |
---|
8 November 2013 | Appointment of Sally Milliner as a secretary | 3 pages |
---|
8 November 2013 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 46 pages |
---|
8 November 2013 | Statement of capital following an allotment of shares on 1 November 2013 | 4 pages |
---|
8 November 2013 | Statement of capital following an allotment of shares on 1 November 2013 | 4 pages |
---|
8 November 2013 | Appointment of Sally Milliner as a secretary | 3 pages |
---|
8 November 2013 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 46 pages |
---|
8 November 2013 | Statement of capital following an allotment of shares on 1 November 2013 | 4 pages |
---|
24 October 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
24 October 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|