Advanced company searchLink opens in new window

CANIGOU CAPITAL LTD

Company number 08857762

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 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Jun 2017 AP01 Appointment of Mr Craig Michael Copeland as a director on 14 June 2017
23 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Sep 2015 TM01 Termination of appointment of Jeffrey Paul Davies as a director on 30 June 2015
26 May 2015 AR01 Annual return made up to 31 January 2015 no member list
Statement of capital on 2015-05-26
  • GBP 2
02 Mar 2015 CH01 Director's details changed for Mr Justin Brian Passfield on 30 June 2014
02 Mar 2015 CH01 Director's details changed for Mr Jeffrey Paul Davies on 30 June 2014
27 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
06 Feb 2015 AD01 Registered office address changed from C/O Sdena Unit 1 26 Cleveland Rd Cleveland Road London E18 2AN United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 6 February 2015
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted