CAMUS CYBER LIMITED: Filings

  • Overview

    Company NameCAMUS CYBER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC252465
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CAMUS CYBER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Remigijus Mikalauskas as a director on Dec 23, 2017

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jul 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2015

    12 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 18/2 Royston Mains Street Edinburgh EH5 1LB on Jan 12, 2016

    1 pagesAD01

    Appointment of Mr Remigijus Mikalauskas as a director on Dec 24, 2015

    2 pagesAP01

    Termination of appointment of Neill Allan as a director on Dec 24, 2015

    1 pagesTM01

    Annual return made up to Oct 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Oct 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Oct 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jul 31, 2012

    9 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 78 Montgomery Street Edinburgh EH7 5JA Scotland* on Oct 12, 2012

    1 pagesAD01

    Termination of appointment of Arthur Barber as a director

    1 pagesTM01

    Termination of appointment of Premier Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Jul 05, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Premier Secretaries Limited as a secretary

    2 pagesAP04

    Appointment of Arthur Keith Barber as a director

    2 pagesAP01

    Registered office address changed from * 69 Brunswick Street Edinburgh EH7 5HT Scotland* on Oct 12, 2012

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0