Advanced company searchLink opens in new window

CANELLOS HOLDINGS LIMITED

Company number 07650613

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)
05 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 29 July 2020
17 Sep 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Hill Dickinson Llp No.a St. Pauls Square Liverpool L3 9SJ on 17 September 2019
09 Sep 2019 LIQ01 Declaration of solvency
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-30
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 March 2019
01 May 2019 TM01 Termination of appointment of Douglas Boyd Thomas as a director on 30 June 2017
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
22 Jul 2017 CH01 Director's details changed for Christopher Carl Linkas on 13 July 2017
21 Jul 2017 CH01 Director's details changed for Nicholas Paul Fegan on 13 July 2017
19 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
23 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jun 2016 AP01 Appointment of Nicholas Paul Fegan as a director on 20 May 2016
15 Jun 2016 AP01 Appointment of Christopher Carl Linkas as a director on 20 May 2016
09 Jun 2016 TM01 Termination of appointment of Hans Geberbauer as a director on 20 May 2016
01 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
05 Jan 2016 CH01 Director's details changed for Mr Constantine Michael Dakolias on 1 December 2015
05 Jan 2016 CH01 Director's details changed for Mr Constantine Michael Dakolias on 1 December 2015
05 Jan 2016 CH01 Director's details changed for Mr Douglas Boyd Thomas on 1 December 2015