- Company Overview for CANNACY LIMITED (11965883)
- Filing history for CANNACY LIMITED (11965883)
- People for CANNACY LIMITED (11965883)
- More for CANNACY LIMITED (11965883)
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) |
---|---|---|---|
21 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mr Andrej Kuttruf on 17 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 50 Trident Court Oakcroft Road Chessington KT9 1BD on 12 July 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
04 May 2022 | TM01 | Termination of appointment of Brian Evans-Jones as a director on 21 April 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Vincent Corner on 5 January 2022 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
07 Jul 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
08 Apr 2020 | TM01 | Termination of appointment of Beanre Pearson as a director on 20 November 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Mike Balfour as a director on 1 July 2019 | |
26 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-26
|