CANNULUX LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Notification of Matthew James Reynolds as a person with significant control on 2023-06-30

View Document

20/06/2320 June 2023 Cessation of Zakra Hussain as a person with significant control on 2023-06-20

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to 1 Elmwood Court Wetherby Road Leeds LS8 2JU on 2023-02-13

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Notification of Asadur Rahman as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Cessation of Matthew James Reynolds as a person with significant control on 2022-04-05

View Document

28/03/2228 March 2022 Termination of appointment of Tanya-Rae Stevenson as a director on 2022-03-10

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MISS TANYA-RAE STEVENSON

View Document

04/07/204 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW REYNOLDS / 04/07/2020

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM TRADEFORCE BUILDING CORNWALL PLACE BRADFORD WEST YORKSHIRE BD8 7JT ENGLAND

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 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