- Company Overview for CANTABILE DESIGN AND CONSULTANCY LIMITED (04090401)
- Filing history for CANTABILE DESIGN AND CONSULTANCY LIMITED (04090401)
- People for CANTABILE DESIGN AND CONSULTANCY LIMITED (04090401)
- More for CANTABILE DESIGN AND CONSULTANCY LIMITED (04090401)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
23 Mar 2014 | AP03 | Appointment of Mr Phillip Stuart Rand as a secretary | |
23 Mar 2014 | TM02 | Termination of appointment of Graham Wheeler as a secretary | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from 40 Montonfields Road Eccles Manchester M30 8AW England on 30 September 2013 | |
03 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
03 Aug 2013 | TM01 | Termination of appointment of Graham Wheeler as a director | |
28 Jul 2013 | CH03 | Secretary's details changed for Graham Paul Wheeler on 1 April 2013 | |
28 Jul 2013 | AD01 | Registered office address changed from 11 Bellfield Avenue Brightlingsea Colchester Essex CO7 0NT on 28 July 2013 | |
26 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
24 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2012
|
|
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2012
|
|
06 Jun 2012 | AP01 | Appointment of Phillip Stuart Rand as a director | |
04 Jun 2012 | TM01 | Termination of appointment of Theresa Lowe as a director | |
21 May 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 30 April 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Theresa Caroline Lowe on 9 June 2010 | |
19 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Graham Paul Wheeler on 17 October 2009 |