- Company Overview for CANADA HEMP.UK LTD (11910075)
- Filing history for CANADA HEMP.UK LTD (11910075)
- People for CANADA HEMP.UK LTD (11910075)
- More for CANADA HEMP.UK LTD (11910075)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2020 | PSC01 | Notification of Anthony Surage as a person with significant control on 6 March 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Evan Morgan Jansz as a director on 5 March 2020 | |
08 Jun 2020 | PSC07 | Cessation of Evan Morgan Jansz as a person with significant control on 4 March 2020 | |
26 Apr 2019 | PSC04 | Change of details for Mr Evan Morgan Jansz as a person with significant control on 26 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Evan Morgan Jansz on 26 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 7C Boeing Way Southall UB2 5LB on 18 April 2019 | |
16 Apr 2019 | PSC04 | Change of details for Mr Evan Morris as a person with significant control on 15 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Evan Morris on 15 April 2019 | |
28 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-28
|