Advanced company searchLink opens in new window

CANA CONSULTING LTD

Company number 05371188

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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