- Company Overview for CNA PROPERTIES LIMITED (09431188)
- Filing history for CNA PROPERTIES LIMITED (09431188)
- People for CNA PROPERTIES LIMITED (09431188)
- More for CNA PROPERTIES LIMITED (09431188)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2018 | DS01 | Application to strike the company off the register | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | TM02 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 1 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to St Johns Court Wiltell Road Lichfield Staffs WS14 9DS on 5 December 2017 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 3rd Floor 207 Regent Street London W1B 3HH on 30 June 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
24 Feb 2016 | AP01 | Appointment of Mr Nathan Smithson as a director on 24 February 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Nathan Smithson as a director on 13 January 2016 | |
05 May 2015 | TM01 | Termination of appointment of Chantelle Smithson as a director on 5 May 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
10 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-10
|