Advanced company searchLink opens in new window

CAN BRANDS LIMITED

Company number 08986499

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
25 Sep 2017 AA Accounts for a dormant company made up to 30 April 2016
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
04 May 2016 TM01 Termination of appointment of Camilla Mackintosh as a director on 26 October 2015
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Oct 2015 AD01 Registered office address changed from 18 st. Thomas Road Brentwood CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 100