- Company Overview for CANPRO LIMITED (09888049)
- Filing history for CANPRO LIMITED (09888049)
- People for CANPRO LIMITED (09888049)
- More for CANPRO LIMITED (09888049)
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 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2022 | AD01 | Registered office address changed from 3 Foremark Close Ilford IG6 3EN England to 47 Kent View Road Basildon SS16 4JX on 6 May 2022 | |
06 May 2022 | PSC07 | Cessation of Prashant Rao Naineni as a person with significant control on 4 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Prashanth Rao Naineni as a director on 4 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Balumuri Suman Rao as a director on 4 May 2022 | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
22 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Feb 2021 | PSC01 | Notification of Prashant Rao Naineni as a person with significant control on 1 January 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from C/O Rivington Solicitors, Equitable House 208B 7 General Gordon Square London SE18 6FS United Kingdom to 3 Foremark Close Ilford IG6 3EN on 16 February 2021 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | TM01 | Termination of appointment of Peng Hong Ooi as a director on 1 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Prashanth Rao Naineni as a director on 1 January 2021 | |
22 Jan 2021 | AA | Micro company accounts made up to 30 November 2019 | |
22 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from B-15, Fuel Tank 8-12 Creekside London SE8 3DX England to C/O Rivington Solicitors, Equitable House 208B 7 General Gordon Square London SE18 6FS on 15 July 2020 | |
08 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
01 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Jul 2019 | AD01 | Registered office address changed from Block B Unit B202.6 100, Clements Road London SE16 4DG England to B-15, Fuel Tank 8-12 Creekside London SE8 3DX on 18 July 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
02 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
21 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 |