CANEARNISH LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 21/08/2421 August 2024 | Registered office address changed from 5 Mill Street Risca Newport NP11 6EF United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-21 |
| 21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 20/02/2320 February 2023 | Confirmation statement made on 2022-11-25 with no updates |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 07/10/227 October 2022 | Micro company accounts made up to 2022-04-05 |
| 03/10/223 October 2022 | Registered office address changed from 20 White Ash Glade Caerleon Newport NP18 3RB United Kingdom to 5 Mill Street Risca Newport NP11 6EF on 2022-10-03 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-11-25 with updates |
| 29/09/2129 September 2021 | Micro company accounts made up to 2021-04-05 |
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 22/02/2122 February 2021 | CESSATION OF JODY EVANS AS A PSC |
| 19/02/2119 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVY MALABANAN |
| 22/01/2122 January 2021 | DIRECTOR APPOINTED MS IVY MALABANAN |
| 22/01/2122 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JODY EVANS |
| 19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 4 FLORENCE MEWS JOHNSTON HAVERFORDWEST SA62 3HD WALES |
| 26/11/2026 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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