Advanced company searchLink opens in new window

CANAI (EUROPE) LIMITED

Company number 04098655

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2015 AP01 Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 19 May 2015
23 Jul 2015 AP01 Appointment of Mr John Alexander Du Plessis Currie as a director on 19 May 2015
23 Jul 2015 TM02 Termination of appointment of Genita Jardim-Colman as a secretary on 19 May 2015
23 Jul 2015 AP03 Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a secretary on 19 May 2015
23 Jul 2015 AP01 Appointment of Mr Kris Emile Paul Mees as a director on 19 May 2015
10 Jun 2015 AD01 Registered office address changed from Chancery Court Business Centre Lincoln Road High Wycombe Bucks HP12 3RE to Cbx Ii Building West, 2nd Floor, 406-432 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 10 June 2015
10 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
10 Nov 2014 CH03 Secretary's details changed for Genita Jardim-Colman on 30 October 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
07 Nov 2013 CH03 Secretary's details changed for Genita Jardim on 30 October 2013
04 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
07 Nov 2012 DISS40 Compulsory strike-off action has been discontinued