Advanced company searchLink opens in new window

CANIS 105 LIMITED

Company number 05481986

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)
09 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2009 DS01 Application to strike the company off the register
04 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 363a Return made up to 15/06/09; full list of members
12 Mar 2009 288c Secretary's Change of Particulars / ursula adeane / 12/03/2009 / HouseName/Number was: 52, now: flat 2,; Street was: hartlands drive, now: widecombe court; Area was: , now: lyttelton road east finchley; Post Town was: south ruislip, now: london; Post Code was: HA4 0TH, now: N2 0HN
08 Jan 2009 CERTNM Company name changed awareness tv LIMITED\certificate issued on 09/01/09
24 Dec 2008 288a Director appointed edmund hugh lydiart hall
24 Dec 2008 288a Secretary appointed ursula jayne adeane
24 Dec 2008 288b Appointment Terminated Secretary deborah shorten
24 Dec 2008 288b Appointment Terminated Director dennis hotz
09 Dec 2008 363a Return made up to 15/06/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 12-13 conduit street london W1S 2XQ
02 Jul 2008 AA Total exemption small company accounts made up to 30 June 2007
27 Feb 2008 363a Return made up to 15/06/07; full list of members
20 Jul 2007 AA Total exemption full accounts made up to 30 June 2006
05 Jul 2007 288a New secretary appointed
05 Jul 2007 288b Secretary resigned
12 Apr 2007 287 Registered office changed on 12/04/07 from: 28 leman street london E1 8ER
05 Jul 2006 363a Return made up to 15/06/06; full list of members
25 Jun 2005 288b Director resigned
24 Jun 2005 288b Director resigned
24 Jun 2005 288b Secretary resigned
24 Jun 2005 288a New director appointed