Advanced company searchLink opens in new window

CANTSAYNO LTD

Company number 08039890

Filter by category

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
29 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)