Advanced company searchLink opens in new window

CANVAS WORLD LIMITED

Company number 07660686

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
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