- Company Overview for MICHAEL CANO LTD (11126942)
- Filing history for MICHAEL CANO LTD (11126942)
- People for MICHAEL CANO LTD (11126942)
- Insolvency for MICHAEL CANO LTD (11126942)
- More for MICHAEL CANO LTD (11126942)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 14 August 2021 | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2020 | |
23 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from Suite L36a 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU United Kingdom to 26-28 Bedford Row London WC1R 4HE on 2 January 2019 | |
19 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2018 | LIQ02 | Statement of affairs | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | AD01 | Registered office address changed from Rutherford House St157 Warrington Road Birchwood Park Warrington WA3 6ZH United Kingdom to Suite L36a 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU on 19 November 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr Arteth Castano as a director on 24 September 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Michael Cano on 17 April 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Antonia Murray as a director on 1 February 2018 | |
28 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-28
|