Based in Mytchett in Surrey, Kamkorp Investments Ltd was founded on 24 September 1997, it's status at Companies House is "Liquidation". The business has no directors listed at Companies House. We don't know the number of employees at this 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 |