- Company Overview for CANELLOS HOLDINGS LIMITED (07650613)
- Filing history for CANELLOS HOLDINGS LIMITED (07650613)
- People for CANELLOS HOLDINGS LIMITED (07650613)
- Charges for CANELLOS HOLDINGS LIMITED (07650613)
- Insolvency for CANELLOS HOLDINGS LIMITED (07650613)
- More for CANELLOS HOLDINGS LIMITED (07650613)
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
|
|
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
|
|
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 |