Advanced company searchLink opens in new window

CNA PROPERTIES LIMITED

Company number 09431188

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)
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
  • GBP 6
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
  • GBP 6
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted