- Company Overview for CANNON MOTORCYCLES LIMITED (04870056)
- Filing history for CANNON MOTORCYCLES LIMITED (04870056)
- People for CANNON MOTORCYCLES LIMITED (04870056)
- Charges for CANNON MOTORCYCLES LIMITED (04870056)
- More for CANNON MOTORCYCLES LIMITED (04870056)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2022 | MR04 | Satisfaction of charge 048700560002 in full | |
02 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
20 Jun 2022 | PSC07 | Cessation of Scott Fogharty as a person with significant control on 7 January 2022 | |
16 Dec 2021 | PSC01 | Notification of Scott Fogharty as a person with significant control on 15 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
22 Oct 2021 | SH03 | Purchase of own shares. | |
21 Oct 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
09 Jul 2020 | MR01 | Registration of charge 048700560002, created on 8 July 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Keith White as a director on 30 January 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
08 Jul 2019 | AD01 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House Spital Road Maldon CM9 6FF on 8 July 2019 | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 17 August 2018
|
|
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | CC04 | Statement of company's objects | |
20 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |