- Company Overview for CANTERALLE LIMITED (11164155)
- Filing history for CANTERALLE LIMITED (11164155)
- People for CANTERALLE LIMITED (11164155)
- More for CANTERALLE LIMITED (11164155)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | AD01 | Registered office address changed from 3rd Floor 6 - 8 Bonhill Street 3rd Floor 6 - 8 Bonhill Street London EC2A 4BX England to 5 Finch Avenue London SE27 9TX on 6 December 2019 | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 21 Sandmartin Way Wallington SM6 7DF United Kingdom to 3rd Floor 6 - 8 Bonhill Street 3rd Floor 6 - 8 Bonhill Street London EC2A 4BX on 25 September 2019 | |
18 Feb 2019 | MA | Memorandum and Articles of Association | |
11 Feb 2019 | AP01 | Appointment of Mr William Robert Dunster as a director on 11 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Paul-Anders Brown as a director on 11 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
14 May 2018 | PSC07 | Cessation of Paul-Anders Brown as a person with significant control on 14 May 2018 | |
14 May 2018 | PSC01 | Notification of David Burdett Brown as a person with significant control on 14 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr David Burdett Brown as a director on 14 May 2018 | |
23 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-23
|