- Company Overview for CANNON ST. (H.C.C.) LIMITED (01659041)
- Filing history for CANNON ST. (H.C.C.) LIMITED (01659041)
- People for CANNON ST. (H.C.C.) LIMITED (01659041)
- More for CANNON ST. (H.C.C.) LIMITED (01659041)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
07 Sep 2022 | AD01 | Registered office address changed from 4 Ingledene Avenue Salford Manchester M7 4GX England to 248 Lockwood Road Huddersfield HD1 3TG on 7 September 2022 | |
07 Sep 2022 | PSC07 | Cessation of Ian Fraser (Acquisitions) Limited as a person with significant control on 5 September 2022 | |
07 Sep 2022 | PSC02 | Notification of Futurepharm Ltd as a person with significant control on 5 September 2022 | |
07 Sep 2022 | TM02 | Termination of appointment of Samantha Vanessa Fraser as a secretary on 5 September 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Ian Harvey Fraser as a director on 5 September 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Amir Hussain Khan as a director on 5 September 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
12 May 2021 | AAMD | Amended accounts made up to 31 October 2019 | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
12 Jun 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
01 Nov 2018 | PSC07 | Cessation of Peter Stanley Robert Moore as a person with significant control on 31 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Peter Neville Lomas as a person with significant control on 31 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Bestway National Chemists Ltd. as a person with significant control on 31 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Peter Stanley Robert Moore as a director on 31 October 2018 |