Advanced company searchLink opens in new window

CANTILEVER GROUP LIMITED

Company number 07628565

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)
15 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
15 May 2017 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to The Studio, 61-63 Osbaldwick Village Osbaldwick Village Osbaldwick York YO10 3NP on 15 May 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Jun 2016 AD01 Registered office address changed from Rose Cottage 61-63 Osbaldwick Village York N Yorks YO10 3NP to Acre House 11/15 William Road London NW1 3ER on 14 June 2016
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Sep 2014 MR01 Registration of charge 076285650001, created on 29 August 2014
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jan 2014 AP01 Appointment of Mr Andrew Richard Baker as a director
17 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
19 Feb 2013 AAMD Amended accounts made up to 31 May 2012
29 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Jan 2013 CERTNM Company name changed dixie films LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
05 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted