CODE CANVAS INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
04/09/244 September 2024 | Register(s) moved to registered inspection location 128 City Road London EC1V 2NX |
03/09/243 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
03/09/243 September 2024 | Register inspection address has been changed to 128 City Road London EC1V 2NX |
20/08/2420 August 2024 | Termination of appointment of Emad Aamir as a secretary on 2024-08-20 |
16/08/2416 August 2024 | Change of details for Mr Emad Aamir as a person with significant control on 2024-08-15 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | |
24/06/2424 June 2024 | |
24/06/2424 June 2024 | |
24/06/2424 June 2024 | Registered office address changed to PO Box 4385, 15106643 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-24 |
31/08/2331 August 2023 | Incorporation |
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