CAN OPEROR LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/195 July 2019 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/09/184 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 CESSATION OF MANISHA BHAT AS A PSC

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR KIRAN VASUDEV BHAT / 01/09/2017

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MANISHA BHAT

View Document

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN BHAT

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISHA BHAT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 DIRECTOR APPOINTED MRS MANISHA BHAT

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM FLAT 2 COPPERFIELD COURT COPPERFIELD WAY PINNER MIDDLESEX HA5 5RY ENGLAND

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN VASUDEV BHAT / 18/02/2014

View Document

16/09/1316 September 2013 PREVSHO FROM 31/08/2013 TO 28/02/2013

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information