Advanced company searchLink opens in new window

CANOPUS TECHNOLOGY TRANSFER LTD

Company number 06700852

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
27 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
10 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
28 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100.02
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100.02
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100.02
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Dr Simon Patrick David Turner on 27 June 2012
03 Sep 2012 AA01 Current accounting period extended from 30 September 2012 to 30 November 2012
20 Aug 2012 CERTNM Company name changed transentia LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-12
20 Aug 2012 CONNOT Change of name notice
28 Jun 2012 AD01 Registered office address changed from 45a Station Road Willington Bedford Bedfordshire MK44 3QL Uk on 28 June 2012
28 Jun 2012 TM01 Termination of appointment of Stephen Bence as a director
28 Jun 2012 TM01 Termination of appointment of Toby Austin as a director
14 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Dr Simon Patrick David Turner as a director
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 100.02
06 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders