- Company Overview for CANONGATE ASSOCIATES LIMITED (10844017)
- Filing history for CANONGATE ASSOCIATES LIMITED (10844017)
- People for CANONGATE ASSOCIATES LIMITED (10844017)
- More for CANONGATE ASSOCIATES LIMITED (10844017)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2022 | DS01 | Application to strike the company off the register | |
11 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Ronald Stuart Liddle on 2 June 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
23 Feb 2018 | AP01 | Appointment of Mr Trevor James Fordy as a director on 30 June 2017 | |
24 Nov 2017 | AP02 | Appointment of Mobile Content Management Solutions Limited as a director on 12 November 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 27 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from PO Box 4385 10844017: Companies House Default Address Cardiff CF14 8LH to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 27 September 2017 | |
06 Sep 2017 | RP05 | Registered office address changed to PO Box 4385, 10844017: Companies House Default Address, Cardiff, CF14 8LH on 6 September 2017 | |
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|