- Company Overview for CAN CONSULTANCY LTD (05065400)
- Filing history for CAN CONSULTANCY LTD (05065400)
- People for CAN CONSULTANCY LTD (05065400)
- More for CAN CONSULTANCY LTD (05065400)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
27 Feb 2013 | TM02 | Termination of appointment of Fe Corporate Services Ltd as a secretary | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
05 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from C/O Jargit Johal St. Margaret's Gorsewood Road Hartley Longfield Kent DA3 7DF United Kingdom on 30 August 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Jagjit Johal on 26 August 2011 | |
30 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | AD01 | Registered office address changed from 5 Elm Cottages Upper Dicker East Sussex BN27 3QD on 8 March 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Jagjit Johal on 1 January 2010 | |
23 Feb 2010 | CH04 | Secretary's details changed for Fe Corporate Services Ltd on 1 January 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |