CANNULUX LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-05-31 |
| 30/06/2330 June 2023 | Notification of Matthew James Reynolds as a person with significant control on 2023-06-30 |
| 20/06/2320 June 2023 | Cessation of Zakra Hussain as a person with significant control on 2023-06-20 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/02/2313 February 2023 | Registered office address changed from C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to 1 Elmwood Court Wetherby Road Leeds LS8 2JU on 2023-02-13 |
| 07/02/237 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/04/225 April 2022 | Notification of Asadur Rahman as a person with significant control on 2022-04-05 |
| 05/04/225 April 2022 | Cessation of Matthew James Reynolds as a person with significant control on 2022-04-05 |
| 28/03/2228 March 2022 | Termination of appointment of Tanya-Rae Stevenson as a director on 2022-03-10 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 23/07/2023 July 2020 | DIRECTOR APPOINTED MISS TANYA-RAE STEVENSON |
| 04/07/204 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW REYNOLDS / 04/07/2020 |
| 04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM TRADEFORCE BUILDING CORNWALL PLACE BRADFORD WEST YORKSHIRE BD8 7JT ENGLAND |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 21/05/1921 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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