About

Registered Number: 06384436
Date of Incorporation: 28/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG,

 

Established in 2007, Camelion Property Solutions Ltd are based in Liverpool, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The business has 3 directors listed as Nugent, Lee, Riozzi, Richard, Riozzi, Alexander Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUGENT, Lee 12 June 2019 - 1
RIOZZI, Alexander Arthur 28 September 2007 12 June 2019 1
Secretary Name Appointed Resigned Total Appointments
RIOZZI, Richard 28 September 2007 24 April 2013 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA01 - Change of accounting reference date 31 July 2019
PSC01 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AD01 - Change of registered office address 12 June 2019
AA01 - Change of accounting reference date 11 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 25 July 2018
AA01 - Change of accounting reference date 25 April 2018
MR04 - N/A 29 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 28 April 2017
MR01 - N/A 25 November 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CERTNM - Change of name certificate 15 November 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 30 September 2013
AA01 - Change of accounting reference date 28 August 2013
TM02 - Termination of appointment of secretary 31 July 2013
AD01 - Change of registered office address 28 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 31 August 2012
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 26 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 19 June 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
CERTNM - Change of name certificate 05 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.