ONE CAM LIMITED

2nd Floor, Pathfinder House 2nd Floor, Pathfinder House, Huntingdon, PE29 3TN, England
StatusDISSOLVED
Company No.12884709
CategoryPrivate Limited Company
Incorporated16 Sep 2020
Age3 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 3 months, 4 days

SUMMARY

ONE CAM LIMITED is an dissolved private limited company with number 12884709. It was incorporated 3 years, 9 months, 22 days ago, on 16 September 2020 and it was dissolved 1 year, 3 months, 4 days ago, on 04 April 2023. The company address is 2nd Floor, Pathfinder House 2nd Floor, Pathfinder House, Huntingdon, PE29 3TN, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-18

Old address: The Mayor's Office 72 Market Street Ely Cambridgeshire CB7 4LS United Kingdom

New address: 2nd Floor, Pathfinder House St. Marys Street Huntingdon PE29 3TN

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-02

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/07/22

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-11

Capital : 3,995,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Elizabeth Alexander

Termination date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Mair

Termination date: 2021-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Elizabeth Alexander

Appointment date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Marie Sawyer

Termination date: 2021-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godric William Naylor Smith

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Mcgregor-Smith

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Malcolm Hill

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Cohen

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hill

Termination date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-03-31

Documents

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-26

Capital : 1,995,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Ruby Mcgregor-Smith

Appointment date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Godric William Naylor Smith

Appointment date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Malcolm Hill

Appointment date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Cohen

Appointment date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Robert James Mair

Appointment date: 2020-11-12

Documents

View document PDF

Incorporation company

Date: 16 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSKBERRY GROVE LIMITED

FLAT 6,LONDON,W10 6NU

Number:10947156
Status:ACTIVE
Category:Private Limited Company

EMILY ROSE FISHING LIMITED

50 THE TERRACE,TORQUAY,TQ1 1DD

Number:08059727
Status:ACTIVE
Category:Private Limited Company

LIVIN PROPERTY CONSULTANTS LIMITED

17 OAK COURT,DONCASTER,DN4 8TT

Number:11307741
Status:ACTIVE
Category:Private Limited Company

M & A CONSULT LIMITED

4 INVERCOWIE COURT,STONEHAVEN,AB39 2BP

Number:SC366020
Status:ACTIVE
Category:Private Limited Company

MARIUS NEACSA LTD

11 FANSWAE GALE STREET,DAGENHAM,RM9 4UT

Number:11789519
Status:ACTIVE
Category:Private Limited Company

T7C CONSULTANCY LTD

4 HIGH LEYS DRIVE,LEICESTER,LE2 5TL

Number:10531494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source