Advanced company searchLink opens in new window

CANONBURY PLACE CONSULTING LIMITED

Company number 08015251

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 October 2021
13 Jun 2022 CS01 Confirmation statement made on 2 April 2022 with updates
20 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
20 Jun 2019 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Jun 2017 CS01 Confirmation statement made on 2 April 2017 with updates
03 Jul 2016 AD01 Registered office address changed from First Floor Flat 21 Wallace Road London N1 2PG to Pipers Croft Brittains Lane Sevenoaks Kent TN13 2NG on 3 July 2016
13 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
21 Apr 2016 CH01 Director's details changed for Mrs Nisha Navdeep Sagoo on 21 April 2016
14 Jul 2015 CH01 Director's details changed for Mrs Nisha Navdeep Barnes on 24 September 2014
12 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1