CANNABLISS GROUP HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 23/01/2523 January 2025 | Confirmation statement made on 2024-09-02 with no updates |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 03/06/243 June 2024 | Accounts for a dormant company made up to 2023-08-31 |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 08/11/238 November 2023 | Confirmation statement made on 2023-09-02 with no updates |
| 08/11/238 November 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 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 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 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 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 19/05/2219 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
| 22/10/2122 October 2021 | Change of details for Mr Michael Dobson as a person with significant control on 2021-10-06 |
| 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 |
| 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 |
| 06/10/216 October 2021 | Change of details for Mr Michael Dobson as a person with significant control on 2021-10-06 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 08/06/218 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
| 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 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 17/07/2017 July 2020 | 17/07/20 STATEMENT OF CAPITAL GBP 1000 |
| 01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 01/07/2020 |
| 01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 01/07/2020 |
| 16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 16/06/2020 |
| 16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 16/03/2020 |
| 16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 16/03/2020 |
| 01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 07/01/207 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 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 |
| 10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOBSON / 10/10/2019 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
| 10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 353-355 STATION ROAD BAMBER BRIDGE PRESTON PR5 6EE ENGLAND |
| 01/08/181 August 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