Advanced company searchLink opens in new window

CANPRO LIMITED

Company number 09888049

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 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