Advanced company searchLink opens in new window

CANNINGTON LTD

Company number 10902418

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)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 PSC08 Notification of a person with significant control statement
26 Jul 2021 AP01 Appointment of Mr Jim Peters as a director on 10 February 2020
26 Jul 2021 TM01 Termination of appointment of Jemima Laapo Hall as a director on 10 February 2020
26 Jul 2021 AD01 Registered office address changed from 3 Richmond Street Liverpool L1 1EE England to 4 York Place Leeds LS1 2DR on 26 July 2021
26 Jul 2021 PSC07 Cessation of Jemima Laapo Hall as a person with significant control on 12 January 2020
24 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 August 2020
14 Jun 2020 TM01 Termination of appointment of Jemima Laapo Hall as a director on 11 January 2020
13 Jun 2020 AP01 Appointment of Miss Jemima Laapo Hall as a director on 9 February 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Jun 2020 PSC01 Notification of Jemima Laapo Hall as a person with significant control on 11 January 2020
11 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 11 June 2020
11 Jun 2020 CH01 Director's details changed for Miss Jemima Hall on 11 June 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AD01 Registered office address changed from Suite 2 4 Dudley Street Wolverhampton WV1 3EN United Kingdom to 3 Richmond Street Liverpool L1 1EE on 31 July 2019
08 May 2019 AA Micro company accounts made up to 31 August 2018
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off