- Company Overview for CAN BRANDS LIMITED (08986499)
- Filing history for CAN BRANDS LIMITED (08986499)
- People for CAN BRANDS LIMITED (08986499)
- More for CAN BRANDS LIMITED (08986499)
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
|
|
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
|
|
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|