- Company Overview for CANVENUE LIMITED (10228996)
- Filing history for CANVENUE LIMITED (10228996)
- People for CANVENUE LIMITED (10228996)
- Registers for CANVENUE LIMITED (10228996)
- More for CANVENUE LIMITED (10228996)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2018 | DS01 | Application to strike the company off the register | |
06 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
13 Jun 2017 | CAP-SS | Solvency Statement dated 22/05/17 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | AP01 | Appointment of Mr Simon Jonathan Luther Austin as a director on 7 May 2017 | |
20 May 2017 | TM01 | Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 7 May 2017 | |
20 May 2017 | TM01 | Termination of appointment of Graham Peter Leask as a director on 7 May 2017 | |
20 May 2017 | TM01 | Termination of appointment of Christian James Kurt Yates as a director on 7 May 2017 | |
10 Apr 2017 | AD02 | Register inspection address has been changed to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS | |
09 Apr 2017 | AP01 | Appointment of Mr Graham Peter Leask as a director on 8 April 2017 | |
09 Apr 2017 | AD01 | Registered office address changed from C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG England to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS on 9 April 2017 | |
09 Apr 2017 | AP01 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 8 April 2017 | |
09 Apr 2017 | AP01 | Appointment of Mr Christian James Kurt Yates as a director on 8 April 2017 | |
09 Apr 2017 | AP01 | Appointment of Mr Michael Antony Kamine as a director on 8 April 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 5 March 2017 | |
06 Mar 2017 | AP03 | Appointment of Ms Prudence Helena Grace Van Der Craats as a secretary on 3 March 2017 | |
23 Oct 2016 | TM01 | Termination of appointment of Darren Craig William Meredith as a director on 8 September 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 41 Upper Walthamstow Road London E17 3QG England to C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG on 20 October 2016 | |
19 Oct 2016 | EW01RSS | Directors' register information at 19 October 2016 on withdrawal from the public register | |
19 Oct 2016 | EW01 | Withdrawal of the directors' register information from the public register | |
19 Oct 2016 | EH01 | Elect to keep the directors' register information on the public register | |
27 Sep 2016 | AD01 | Registered office address changed from North Bakers Barn Kingsley Bordon GU35 9NJ United Kingdom to 41 Upper Walthamstow Road London E17 3QG on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 25 September 2016 |