- Company Overview for CANNON CATERING LIMITED (07424930)
- Filing history for CANNON CATERING LIMITED (07424930)
- People for CANNON CATERING LIMITED (07424930)
- Insolvency for CANNON CATERING LIMITED (07424930)
- More for CANNON CATERING LIMITED (07424930)
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 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
22 Mar 2019 | PSC07 | Cessation of Philip Kenneth Donaldson as a person with significant control on 1 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Martin Cannon as a director on 10 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Phillip Kenneth Donaldson as a director on 1 March 2019 | |
01 Oct 2018 | PSC01 | Notification of Philip Kenneth Donaldson as a person with significant control on 1 October 2017 | |
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 6 February 2018
|
|
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
06 Feb 2018 | PSC07 | Cessation of Nicola Cannon as a person with significant control on 1 October 2017 | |
06 Feb 2018 | PSC07 | Cessation of Martin Cannon as a person with significant control on 1 October 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
10 May 2017 | AD01 | Registered office address changed from C/O Sjc Associates Unit 16 Elland Lane Elland West Yorkshire HX5 9DZ England to Flat 1 20 Cambridge Road Bromley Kent BR1 4EA on 10 May 2017 | |
15 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 May 2015 | AD01 | Registered office address changed from PO Box 678 13 Thorn Street Halifax West Yorkshire HX1 9LJ to C/O Sjc Associates Unit 16 Elland Lane Elland West Yorkshire HX5 9DZ on 14 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
25 Sep 2014 | AP01 | Appointment of Mr Phillip Kenneth Donaldson as a director on 25 September 2014 |