CANOPY DRONES LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
26/01/2426 January 2024 | Confirmation statement made on 2023-11-11 with updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
15/11/2315 November 2023 | Change of details for Ms Helen Elizabeth Binnie-Wise as a person with significant control on 2023-11-15 |
15/11/2315 November 2023 | Director's details changed for Ms Helen Elizabeth Binnie-Wise on 2023-11-15 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-11-30 |
14/07/2314 July 2023 | Termination of appointment of Mayo Ian Sammual Binnie as a director on 2023-06-01 |
10/07/2310 July 2023 | Registered office address changed from 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 2023-07-10 |
01/06/231 June 2023 | Cessation of Mayo Ian Sammual Binnie as a person with significant control on 2022-11-24 |
01/06/231 June 2023 | Change of details for Ms Helen Elizabeth Binnie-Wise as a person with significant control on 2022-11-24 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-11 with updates |
23/11/2223 November 2022 | Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 2022-11-11 |
22/11/2222 November 2022 | Notification of Helen Elizabeth Binnie-Wise as a person with significant control on 2022-11-11 |
22/11/2222 November 2022 | Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 2022-11-11 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-11 with updates |
10/11/2110 November 2021 | Appointment of Ms Helen Elizabeth Binnie-Wise as a director on 2021-11-01 |
20/04/2120 April 2021 | REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 70 WRIGHT STREET HULL HU2 8JD ENGLAND |
20/04/2120 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAYO IAN SAMMUAL BINNIE / 23/03/2021 |
12/11/2012 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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