- Company Overview for CANTERBURY TAILS LTD (07367207)
- Filing history for CANTERBURY TAILS LTD (07367207)
- People for CANTERBURY TAILS LTD (07367207)
- More for CANTERBURY TAILS LTD (07367207)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
12 Jan 2021 | AD01 | Registered office address changed from 20 Raven Wharf Lafone Street London SE1 2LR United Kingdom to Regus Fleet Street 107-111 Fleet Street London EC4A 2AB on 12 January 2021 | |
13 Aug 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
18 Jun 2020 | PSC01 | Notification of Clarke Kennedy as a person with significant control on 15 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Raven Wharf Lafone Street London SE1 2LR on 18 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 15 June 2020 | |
18 Jun 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 15 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Clarke Kennedy as a director on 15 June 2020 | |
18 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 15 June 2020 | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
07 Oct 2016 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 5 October 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 October 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 August 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 August 2016 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 |