CODE CANVAS INTERNATIONAL LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Register(s) moved to registered inspection location 128 City Road London EC1V 2NX

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

03/09/243 September 2024 Register inspection address has been changed to 128 City Road London EC1V 2NX

View Document

20/08/2420 August 2024 Termination of appointment of Emad Aamir as a secretary on 2024-08-20

View Document

16/08/2416 August 2024 Change of details for Mr Emad Aamir as a person with significant control on 2024-08-15

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024 Registered office address changed to PO Box 4385, 15106643 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-24

View Document

31/08/2331 August 2023 Incorporation

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