London
EC4A 3TW
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Registered Address | 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Cansas Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Director's details changed for Michael Wallace Turner on 26 February 2014 (2 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 June 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
27 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
21 February 2012 | Secretary's details changed for Neptune Secretaries Limited on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Michael Wallace Turner on 19 October 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
8 May 2009 | Director's change of particulars / michael turner / 01/11/2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
20 August 2007 | Company name changed cansas uk LIMITED\certificate issued on 20/08/07 (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
24 April 2007 | Company name changed cansas LIMITED\certificate issued on 24/04/07 (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page) |
3 April 2007 | Company name changed bright station ventures LIMITED\certificate issued on 03/04/07 (2 pages) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
15 February 2007 | Company name changed cheltrading 469 LIMITED\certificate issued on 15/02/07 (2 pages) |
24 January 2007 | Incorporation (17 pages) |