DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 148B Victoria Road Walton Le Dale Preston PR5 4AU England on 8th November 2023 to 34 Wayman Road Wayman Road Blackpool FY3 8DQ
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 11th July 2023 to 148B Victoria Road Walton Le Dale Preston PR5 4AU
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 9th June 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 148 B Victoria Road Walton-Le-Dale Preston PR5 4AU England on 8th June 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed canna international LIMITEDcertificate issued on 01/06/22
filed on: 1st, June 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th October 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 148a Victoria Road Victoria Road Walton-Le-Dale Preston Lancashire PR5 4AU England on 21st October 2021 to 148 B Victoria Road Walton-Le-Dale Preston PR5 4AU
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 6th October 2021 to 148a Victoria Road Victoria Road Walton-Le-Dale Preston Lancashire PR5 4AU
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 20 Sycamore Trading Estate Squires Gate Lane Blackpool Lancashire FY4 3RL England on 2nd September 2020 to 71-75 Shelton Street London WC2H 9JQ
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th July 2020: 1000.00 GBP
filed on: 17th, July 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th March 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th October 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 13 Evans Business Centre, Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL United Kingdom on 10th October 2019 to Office 20 Sycamore Trading Estate Squires Gate Lane Blackpool Lancashire FY4 3RL
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 353-355 Station Road Bamber Bridge Preston PR5 6EE England on 10th December 2018 to Office 13 Evans Business Centre, Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 1st August 2018: 1.00 GBP
capital
|
|