- Company Overview for CANTSAYNO LTD (08039890)
- Filing history for CANTSAYNO LTD (08039890)
- People for CANTSAYNO LTD (08039890)
- Insolvency for CANTSAYNO LTD (08039890)
- More for CANTSAYNO LTD (08039890)
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) |
---|---|---|---|
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | CH01 | Director's details changed for Kevin Daniel Kilbane on 10 December 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from 68 Park Road Wilmslow Cheshire SK9 5BT England to 125 Didsbury Gate 1 Houseman Crescent Didsbury Greater Manchester M20 2JP on 14 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | RT01 | Administrative restoration application | |
02 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Oct 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 30 June 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from , 64 Joicey Road, Gateshead, Tyne and Wear, NE9 5YL, England on 3 September 2013 | |
14 May 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | AP01 | Appointment of Kevin Daniel Kilbane as a director | |
24 Jan 2013 | AD01 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 24 January 2013 | |
23 Jan 2013 | CERTNM |
Company name changed jcco 300 LIMITED\certificate issued on 23/01/13
|
|
23 Jan 2013 | TM01 | Termination of appointment of Cs Directors Limited as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Michael Blood as a director | |
23 Jan 2013 | TM02 | Termination of appointment of Cs Secretaries Limited as a secretary | |
20 Apr 2012 | NEWINC |
Incorporation
|