- Company Overview for CANVAS WORLD LIMITED (07660686)
- Filing history for CANVAS WORLD LIMITED (07660686)
- People for CANVAS WORLD LIMITED (07660686)
- More for CANVAS WORLD LIMITED (07660686)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2016 | AD01 | Registered office address changed from 34 Knoll Drive London N14 5LT to C/O Latest Consultancy (Uk) Ltd Unit 114 8 Lombard Road Wimbledon London SW19 3TZ on 2 April 2016 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH03 | Secretary's details changed for Fariha Karamat on 1 January 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from C/O Mboas Accountants 99 Bishopsgate London EC2M 3XD England to 34 Knoll Drive London N14 5LT on 22 July 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Aug 2014 | AD01 | Registered office address changed from C/O Mboas Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ to 99 Bishopsgate London EC2M 3XD on 2 August 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from C/O C/O Mboas Bonhurst Stockton Avenue Fleet Hampshire GU51 4NP England on 29 July 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|
|
11 Jun 2013 | CH01 | Director's details changed for Mrs Fariha Karamat on 10 April 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from C/O Mboas Bonhurst Stockton Avenue Fleet Hampshire GU51 4NP England on 11 June 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from C/O Smk Bonhurst Stockton Avenue Fleet Hampshire GU51 4NP United Kingdom on 11 June 2013 | |
11 Mar 2013 | AP01 | Appointment of Mrs Fariha Karamat as a director | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Mobin Karamat as a director | |
06 Sep 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
04 Sep 2012 | CH03 | Secretary's details changed for Fariha Karamat on 1 July 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from Smk Accountants 190 Ilford Lane Essex IG1 2LJ United Kingdom on 4 September 2012 |