- Company Overview for CANA CONSULTING LTD (05371188)
- Filing history for CANA CONSULTING LTD (05371188)
- People for CANA CONSULTING LTD (05371188)
- More for CANA CONSULTING LTD (05371188)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2017 | DS01 | Application to strike the company off the register | |
07 Jan 2017 | TM01 | Termination of appointment of Kayode Adeniyi Oyetunde as a director on 25 December 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 6 April 2014 | |
01 Feb 2015 | AD01 | Registered office address changed from 8 Brundish Brundish Basildon Essex SS13 3ET to 57 Berrywood Drive Northampton NN5 6GA on 1 February 2015 | |
08 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
23 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
23 Feb 2013 | AD01 | Registered office address changed from 33 Thames Way Hilton Derby DE65 5NB United Kingdom on 23 February 2013 | |
26 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
17 Mar 2012 | CH01 | Director's details changed for Olufemi Kolawole Oyetunde on 17 March 2012 | |
17 Mar 2012 | CH01 | Director's details changed for Mr Kayode Oyetunde on 17 March 2012 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
19 Mar 2011 | AD01 | Registered office address changed from 8 Brundish Essex SS13 3ET on 19 March 2011 | |
23 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Olufemi Kolawole Oyetunde on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Kayode Oyetunde on 8 March 2010 | |
17 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 |