About

Registered Number: 06798371
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Cam European Ireland Enterprise Park, Jarman Way, Royston, Herts, SG8 5HW

 

Founded in 2009, Cam Store (Royston) Ltd has its registered office in Royston, Herts, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 October 2018
DISS40 - Notice of striking-off action discontinued 21 April 2018
CS01 - N/A 20 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
DISS40 - Notice of striking-off action discontinued 31 January 2018
AA - Annual Accounts 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 10 February 2017
RESOLUTIONS - N/A 23 November 2016
CONNOT - N/A 23 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 07 February 2013
AR01 - Annual Return 16 October 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AA - Annual Accounts 02 August 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 02 June 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AD01 - Change of registered office address 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.