FS CANARY WHARF LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR CRISTINA MENENDEZ

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED ELS MES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O JOHN KENTISH-BARNES FOUR SEASONS HOTEL LONDON HAMILTON PLACE PARK LANE LONDON W1J 7DR ENGLAND

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF PSC STATEMENT ON 29/05/2018

View Document

28/05/1828 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2018

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KENTISH-BARNES

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MR MATHIAS COCURON

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KENTISH-BARNES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STAUSS

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS INGRID MARIANNE LAND

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POHLMAN

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLA SHARPE

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR JOHN KENTISH-BARNES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR JOHN KENTISH-BARNES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 46 WESTFERRY CIRCUS CANARY WHARF LONDON E14 8RS

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLA SHARPE

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR. MATTHEW G POHLMAN

View Document

25/08/1525 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MISS NICHOLA SHARPE

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CRISTINA MENENDEZ / 26/03/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAUSS / 26/03/2015

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MS CRISTINA MENENDEZ

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY MARIANA HRISTOVA

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MISS NICHOLA SHARPE

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/144 December 2014 SECRETARY APPOINTED MS MARIANA HRISTOVA HRISTOVA

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY IVAN DRINKWATER

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MR IVAN ERIC DRINKWATER

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN KENTISH-BARNES

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN KENTISH-BARNES / 01/11/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECTION 519

View Document

06/11/086 November 2008 AUDITOR'S RESIGNATION

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: HAMILTON PLACE PARK LANE LONDON W1A 2AZ

View Document

09/08/059 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/0016 November 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 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