STEPHEN CANNING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

04/08/244 August 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

01/01/231 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

25/10/2225 October 2022 Registered office address changed from 41 Mountbatten Road Braintree CM7 9EY England to Unit 24 Highcroft Industrial Estate Enterprise Roa Enterprise Road Waterlooville PO8 0BT on 2022-10-25

View Document

07/10/227 October 2022 Registered office address changed from 18 18 Tavistock Chambers 40 Bloomsbury Way London WC1A 2SE England to 41 Mountbatten Road Braintree CM7 9EY on 2022-10-07

View Document

21/05/2221 May 2022 Director's details changed for Mr Stephen William Bernard Canning on 2022-05-20

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

07/05/227 May 2022 Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 18 18 Tavistock Chambers 40 Bloomsbury Way London WC1A 2SE on 2022-05-07

View Document

07/05/227 May 2022 Accounts for a dormant company made up to 2021-04-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/206 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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