- Company Overview for CANNTRI GROUP LTD (12067051)
- Filing history for CANNTRI GROUP LTD (12067051)
- People for CANNTRI GROUP LTD (12067051)
- More for CANNTRI GROUP LTD (12067051)
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 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
22 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2022 | TM01 | Termination of appointment of Mohammed Muhib Ali as a director on 10 November 2022 | |
28 Oct 2022 | AP01 | Appointment of Mr Mohammed Muhib Ali as a director on 26 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Mohammed Muhib Ali as a director on 26 October 2022 | |
20 Oct 2022 | PSC07 | Cessation of Mohammed Muhib Ali as a person with significant control on 20 October 2022 | |
20 Oct 2022 | PSC01 | Notification of Brian Mclean as a person with significant control on 20 October 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Brian Mclean as a director on 20 October 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
24 Nov 2020 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 24 November 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
25 Jun 2019 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 25 June 2019 | |
24 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-24
|