Advanced company searchLink opens in new window

CANTIUM ESTATES LIMITED

Company number 02902074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 CS01 Confirmation statement made on 24 February 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
09 Sep 2015 MA Memorandum and Articles of Association
09 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
14 Nov 2014 AP03 Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014
14 Nov 2014 MR01 Registration of charge 029020740002, created on 7 November 2014
14 Nov 2014 MR01 Registration of charge 029020740003, created on 7 November 2014
06 Nov 2014 AP01 Appointment of Mr Steven John Watts as a director on 5 November 2014
06 Nov 2014 AP01 Appointment of Mr Parimal Raojibhai Patel as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014
08 Sep 2014 TM01 Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014
29 May 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
10 Feb 2014 TM01 Termination of appointment of Dennis Mentzines as a director
16 Aug 2013 AA Full accounts made up to 30 June 2012
08 Aug 2013 AP01 Appointment of Mr Murray Bede Mcardle as a director
08 Aug 2013 AP01 Appointment of Mr Dennis Dionysios Mentzines as a director