CANVAS 4 LIFE LIMITED

Company Documents

DateDescription
05/08/175 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/175 May 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/05/1625 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016

View Document

18/06/1518 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015

View Document

07/05/147 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2014

View Document

07/05/147 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1424 April 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/11/1328 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2013

View Document

04/07/134 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/06/1319 June 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/06/1317 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/05/1310 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
15 MADDOX STREET
LONDON
W1S 2QQ

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
1 KINGS AVENUE
LONDON
N21 3NA
ENGLAND

View Document

02/06/122 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/07/093 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM
5 WHITEGATE GARDENS
HARROW WEALD
MIDDLESEX
HA3 6BW

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY APPOINTED TIMUCIN AVNI WICKHAM LOGGED FORM

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED KENNETH ARTHUR GALE

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

02/06/082 June 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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