CANCAN SHARING SYSTEMS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
31/07/2531 July 2025 New | Application to strike the company off the register |
09/01/259 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-06 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Change of details for Mr Daniel Charles Wright as a person with significant control on 2023-08-30 |
30/08/2330 August 2023 | Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Moore 6th Floor Whitefriars, Lewins Mead, Bristol BS1 2NT on 2023-08-30 |
30/08/2330 August 2023 | Director's details changed for Mr Daniel Charles Wright on 2023-08-30 |
30/08/2330 August 2023 | Change of details for Mr James Robert Mead Pizer as a person with significant control on 2023-08-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-06 with updates |
14/04/2114 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
07/04/217 April 2021 | REGISTERED OFFICE CHANGED ON 07/04/2021 FROM SPRINGFIELD HOUSE 45 WELSH BACK BRISTOL BS1 4AG UNITED KINGDOM |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | SUB-DIVISION 04/03/21 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
03/12/203 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
03/12/203 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
03/12/203 December 2020 | PREVSHO FROM 31/12/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | COMPANY NAME CHANGED PIZER AND WRIGHT LTD CERTIFICATE ISSUED ON 11/03/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
19/09/1919 September 2019 | ADOPT ARTICLES 05/09/2019 |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES PIZER |
07/12/187 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company