Advanced company searchLink opens in new window

THE CANVAS ROOM SONGS LIMITED

Company number 05791627

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 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2013 DS01 Application to strike the company off the register
04 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
04 May 2012 CH03 Secretary's details changed for Mr Knut Eikrem on 1 January 2012
04 May 2012 CH01 Director's details changed for Mr Knut Eikrem on 1 January 2012
21 Mar 2012 AD01 Registered office address changed from C/O C/O Xlantic Thavies Inn House 3-4 Holborn Circus 5th Floor London EC1N 2HA United Kingdom on 21 March 2012
21 Mar 2012 AA Accounts for a dormant company made up to 30 April 2011
14 Feb 2012 AD01 Registered office address changed from 91 Princedale Road C/O Xlantic London W11 4NS on 14 February 2012
12 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
21 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
21 May 2010 CH03 Secretary's details changed for Mr Knut Eikrem on 24 April 2010
21 May 2010 CH01 Director's details changed for Mr Knut Eikrem on 24 April 2010
21 May 2010 CH01 Director's details changed for Mr Gary Anthony Baker on 24 April 2010
12 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
28 May 2009 363a Return made up to 24/04/09; full list of members
27 May 2009 288c Director and Secretary's Change of Particulars / knut eikrem / 24/05/2009 / HouseName/Number was: 89, now: priory lodge; Street was: ralph court, now: abbey road; Area was: queensway, now: ; Post Code was: W2 5HU, now: NW6 4SL; Occupation was: managing director, now: director
24 Feb 2009 AA Accounts made up to 30 April 2008
22 Jul 2008 363a Return made up to 24/04/08; full list of members
22 Jul 2008 288c Director and Secretary's Change of Particulars / knut eikrem / 20/07/2008 / HouseName/Number was: , now: 89; Street was: 31 palace court, now: ralph court; Area was: flat a, now: queensway; Post Code was: W2 4LP, now: W2 5HU; Occupation was: company director, now: managing director
22 Jul 2008 288c Director's Change of Particulars / gary baker / 20/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 25; Street was: 3 warren road, now: the seasons; Area was: , now: september way; Post Town was: bushey heath, now: stanmore; Region was: hertfordshire, now: middlesex; Post Code was: WD23 1HU, now: HA7 2SE
25 Feb 2008 AA Accounts made up to 30 April 2007
27 Jun 2007 363a Return made up to 24/04/07; full list of members
27 Jun 2007 288c Secretary's particulars changed;director's particulars changed