CANNABLISS GROUP HOLDINGS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-09-02 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Registered office address changed from 34 Wayman Road Wayman Road Blackpool FY3 8DQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-06-07

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2022-08-31

View Document

08/11/238 November 2023 Registered office address changed from 148B Victoria Road Walton Le Dale Preston PR5 4AU England to 34 Wayman Road Wayman Road Blackpool FY3 8DQ on 2023-11-08

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 148B Victoria Road Walton Le Dale Preston PR5 4AU on 2023-07-11

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

22/10/2122 October 2021 Change of details for Mr Michael Dobson as a person with significant control on 2021-10-06

View Document

21/10/2121 October 2021 Registered office address changed from 148a Victoria Road Victoria Road Walton-Le-Dale Preston Lancashire PR5 4AU England to 148 B Victoria Road Walton-Le-Dale Preston PR5 4AU on 2021-10-21

View Document

06/10/216 October 2021 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 148a Victoria Road Victoria Road Walton-Le-Dale Preston Lancashire PR5 4AU on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Michael Dobson as a person with significant control on 2021-10-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM OFFICE 20 SYCAMORE TRADING ESTATE SQUIRES GATE LANE BLACKPOOL LANCASHIRE FY4 3RL ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 1000

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 01/07/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 16/03/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 16/03/2020

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM OFFICE 13 EVANS BUSINESS CENTRE, SYCAMORE TRADING ESTATE SQUIRES GATE LANE BLACKPOOL FY4 3RL UNITED KINGDOM

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 10/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 353-355 STATION ROAD BAMBER BRIDGE PRESTON PR5 6EE ENGLAND

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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