BLANK CANVAS PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
| 03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Nine Pins Nine Pins One Pin Lane Farnham Common SL2 3QY on 2021-10-13 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-04-02 with no updates |
| 13/10/2113 October 2021 | Registered office address changed from Nine Pins Nine Pins One Pin Lane Farnham Common SL2 3QY England to 45 Staines Road Wraysbury Staines-upon-Thames TW19 5BY on 2021-10-13 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/05/202 May 2020 | REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 70A CROMWELL ROAD HAYES UB3 2PS ENGLAND |
| 03/04/203 April 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