Advanced company searchLink opens in new window

THE CANADA SHOP LTD

Company number 08510137

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2017 DS01 Application to strike the company off the register
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
30 Apr 2015 CH01 Director's details changed for Paul James Walsh on 30 April 2015
30 Apr 2015 CH03 Secretary's details changed for Shaun Lavelle on 30 April 2015
05 Feb 2015 AD01 Registered office address changed from 27 Dunns Close Nuneaton Warwickshire CV11 4NF to Sovereign House Warwick Street Coventry CV5 6ET on 5 February 2015
05 Feb 2015 AA01 Current accounting period extended from 31 January 2015 to 5 April 2015
10 Sep 2014 AA Micro company accounts made up to 31 January 2014
05 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
03 Jun 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 January 2014
28 Nov 2013 AD01 Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England on 28 November 2013
29 Aug 2013 AD01 Registered office address changed from International House 124 Cromwell Road Kensington London SW7 5ET England on 29 August 2013
30 Apr 2013 NEWINC Incorporation