- Company Overview for CANE & CO (KENT) LTD (10046353)
- Filing history for CANE & CO (KENT) LTD (10046353)
- People for CANE & CO (KENT) LTD (10046353)
- More for CANE & CO (KENT) LTD (10046353)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
19 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
05 May 2021 | PSC04 | Change of details for Mr Stephen Nicholas Cane as a person with significant control on 5 May 2021 | |
05 May 2021 | CH01 | Director's details changed for Susan Cane on 5 May 2021 | |
05 May 2021 | CH01 | Director's details changed for Stephen Nicholas Cane on 5 May 2021 | |
05 May 2021 | CH01 | Director's details changed for Nicholas Stephen Cane on 5 May 2021 | |
05 May 2021 | AP03 | Appointment of Susan Cane as a secretary on 7 March 2016 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 17 Douglas Avenue Whitstable Kent CT5 1RT on 13 July 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | CH03 | Secretary's details changed | |
15 Jul 2019 | CH01 | Director's details changed for Susan Cane on 15 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Stephen Nicholas Cane on 15 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Nicholas Stephen Cane on 15 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ United Kingdom to 71 New Dover Road Canterbury Kent CT1 3DZ on 15 July 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
12 Mar 2019 | PSC04 | Change of details for Mr Stephen Nicholas Cane as a person with significant control on 28 February 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates |