Advanced company searchLink opens in new window

CANEPHORE PROPERTIES LIMITED

Company number 06946990

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 AD01 Registered office address changed from Wimbledon Art Studio Office : 012 10 Riverside Yard Riverside Road London SW17 0BB England on 8 July 2013
15 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-09-15
  • GBP 1
13 Aug 2012 AD01 Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ on 13 August 2012
05 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
07 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
06 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
06 Jul 2011 AP01 Appointment of Mr Eric Meier as a director
06 Jul 2011 TM01 Termination of appointment of Vincent Trechaud as a director
20 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Mr Vincent Trechaud on 29 June 2010
01 Jun 2010 AD01 Registered office address changed from Wimbledon Consultancy St.413 10 Riverside Yard, Riverside Road London SW17 0BB United Kingdom on 1 June 2010
03 Jan 2010 TM02 Termination of appointment of La Secretaire Uk as a secretary
02 Jan 2010 TM02 Termination of appointment of La Secretaire Uk as a secretary
29 Jun 2009 NEWINC Incorporation