Kamkorp Investments Ltd was registered on 24 September 1997, it has a status of "Liquidation". We do not know the number of employees at this company. There are no directors listed for the company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 February 2020 | |
AA - Annual Accounts | 20 February 2020 | |
COCOMP - Order to wind up | 04 February 2020 | |
RM01 - N/A | 18 December 2019 | |
CS01 - N/A | 25 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
AP01 - Appointment of director | 30 November 2018 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 28 October 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
3.6 - Abstract of receipt and payments in receivership | 21 June 2018 | |
RM02 - N/A | 21 June 2018 | |
RM01 - N/A | 16 January 2018 | |
AA01 - Change of accounting reference date | 22 December 2017 | |
AA01 - Change of accounting reference date | 28 September 2017 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CS01 - N/A | 28 September 2016 | |
MR01 - N/A | 28 September 2016 | |
MR01 - N/A | 28 September 2016 | |
MR01 - N/A | 28 September 2016 | |
MR01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 14 December 2013 | |
MR04 - N/A | 13 August 2013 | |
AA01 - Change of accounting reference date | 02 August 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 14 April 2009 | |
405(2) - Notice of ceasing to act of Receiver | 23 December 2008 | |
AA - Annual Accounts | 23 September 2008 | |
405(1) - Notice of appointment of Receiver | 10 September 2008 | |
395 - Particulars of a mortgage or charge | 22 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
3.6 - Abstract of receipt and payments in receivership | 16 October 2007 | |
363a - Annual Return | 26 September 2007 | |
405(2) - Notice of ceasing to act of Receiver | 19 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
363a - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 06 October 2006 | |
405(1) - Notice of appointment of Receiver | 20 September 2006 | |
363a - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 06 May 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 16 October 2003 | |
363s - Annual Return | 15 October 2003 | |
AUD - Auditor's letter of resignation | 08 August 2003 | |
AA - Annual Accounts | 06 May 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 29 June 2002 | |
363s - Annual Return | 14 December 2001 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
287 - Change in situation or address of Registered Office | 14 September 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
395 - Particulars of a mortgage or charge | 19 May 2001 | |
287 - Change in situation or address of Registered Office | 02 March 2001 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 29 April 1999 | |
363s - Annual Return | 05 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1998 | |
395 - Particulars of a mortgage or charge | 09 July 1998 | |
225 - Change of Accounting Reference Date | 16 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 1998 | |
288b - Notice of resignation of directors or secretaries | 06 January 1998 | |
288b - Notice of resignation of directors or secretaries | 06 January 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
NEWINC - New incorporation documents | 24 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2016 | Outstanding |
N/A |
A registered charge | 27 September 2016 | Outstanding |
N/A |
A registered charge | 27 September 2016 | Outstanding |
N/A |
A registered charge | 27 September 2016 | Outstanding |
N/A |
Loan agreement and deed of legal charge | 09 November 2007 | Fully Satisfied |
N/A |
Legal charge | 14 October 2003 | Fully Satisfied |
N/A |
Debenture | 14 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 14 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 1998 | Fully Satisfied |
N/A |