Advanced company searchLink opens in new window

CANIS GROUP (1) LIMITED

Company number 05366018

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2021 DS01 Application to strike the company off the register
25 Oct 2021 TM01 Termination of appointment of Robin Mark Palmer as a director on 18 October 2021
25 Oct 2021 TM02 Termination of appointment of Robin Mark Palmer as a secretary on 18 October 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
24 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-20
22 Oct 2020 CERTNM Company name changed natasha grano digital LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 PSC05 Change of details for Entertainment & Media Group Ltd as a person with significant control on 1 May 2020
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
04 May 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
06 Feb 2020 AD02 Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to First Floor 6 Square Rigger Row London SW11 3TZ
05 Feb 2020 AD01 Registered office address changed from 110 York Road London SW11 3rd England to First Floor 6 Square Rigger Row London SW11 3TZ on 5 February 2020
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Aug 2018 AD01 Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018
22 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016
18 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 434.52