CANVANTAGE FZCO LTD

Status: Active

Address: 2/1 127 High Street, Lochee, Dundee

Incorporation date: 26 Aug 2022

CANVAS10 LTD

Status: Active

Address: 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow-on-the-hill

Incorporation date: 13 Feb 2014

CANVAS BELLES LTD

Status: Active

Address: Saddlers Chapel Street, Harbury, Leamington Spa

Incorporation date: 07 Oct 2019

CANVAS BND LIMITED

Status: Active

Address: 35 Luke Street, London

Incorporation date: 24 Jan 2020

CANVAS BOUTIQUE LTD

Status: Active

Address: 24a Mary Seacole Road, The Millfields, Plymouth

Incorporation date: 09 May 2006

CANVAS CAKES LIMITED

Status: Active

Address: Fourth Floor, 28 Margaret Street, London

Incorporation date: 23 Mar 2018

CANVAS COLLECTION LTD

Status: Active

Address: 24 St. Marys Street, Wallingford

Incorporation date: 05 Jan 2023

CANVASCOMPANY LTD

Status: Active

Address: 19 Farrow Avenue, Hampton Vale, Peterborough

Incorporation date: 14 Oct 2020

Address: Kincraigie, Over Ross Street, Ross-on-wye

Incorporation date: 07 May 2020

CANVAS CONSULTS LTD

Status: Active

Address: Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills

Incorporation date: 14 Jul 2015

Address: 145 High Street, Cranleigh

Incorporation date: 16 Jan 2006

CANVAS CREATES LTD

Status: Active

Address: 25 Pilrig Street, Edinburgh

Incorporation date: 07 Jun 2013

CANVASED LIMITED

Status: Active

Address: 35 Old Elvet, Durham

Incorporation date: 01 Dec 2022

CANVAS ENTERTAINMENT LTD

Status: Active

Address: 18 Bournehall Lane, Bushey

Incorporation date: 30 Mar 2020

CANVAS EQUITY LIMITED

Status: Active

Address: 82 St John Street, London

Incorporation date: 04 Dec 2020

CANVAS EVENTS LIMITED

Status: Active

Address: 3rd Floor, 86-90 Paul Street, London

Incorporation date: 05 Apr 2011

CANVAS GEEKS LTD

Status: Active

Address: 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 30 Oct 2012

CANVASGIFTSHOP LTD

Status: Active

Address: Office 6, Banbury House, Lower Priest Lane, Pershore

Incorporation date: 22 May 2019

Address: 115 Churchfield Road, London

Incorporation date: 14 Apr 2022

CANVAS HOLDINGS LIMITED

Status: Active

Address: Claymore House, Dunfermline

Incorporation date: 05 Nov 2002

CANVAS HOLIDAYS LIMITED

Status: Active

Address: One St Peter's Square, Manchester

Incorporation date: 12 Oct 1970

CANVAS HOME LTD

Status: Active

Address: 73 Park Lane, Croydon

Incorporation date: 20 Oct 2014

CANVAS LIVING LIMITED

Status: Active

Address: Ground Floor East, 30-40 Eastcheap, City Of London

Incorporation date: 14 Sep 2021

CANVAS ME LTD

Status: Active

Address: 2 Church Walk, Kettering

Incorporation date: 15 Apr 2020

CANVAS OF LIFE LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 07 Aug 2019

CANVAS OUTFITS LTD

Status: Active

Address: 158 Barley Lane, Ilford

Incorporation date: 24 Jun 2020

Address: 16 Cloudesley Square, Cloudesley Square, London

Incorporation date: 06 Oct 2016

Address: Handel House, 95 High Street, Edgware

Incorporation date: 01 Dec 2015

CANVAS PROJECTS LIMITED

Status: Active

Address: 67 Burwood Road, Hersham, Walton-on-thames

Incorporation date: 30 Aug 2013

Address: 115 Churchfield Road, London

Incorporation date: 02 Mar 2017

Address: Sandown Park Golf Centre, More Lane, Esher

Incorporation date: 07 Jul 2009

CANVASRMPICTURE LTD

Status: Active

Address: 66 Greenhill Road, Glasgow

Incorporation date: 14 Dec 2018

CANVASS CONSULTING LTD

Status: Active

Address: The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol

Incorporation date: 21 Sep 2019

CANVASS DESIGN LIMITED

Status: Active

Address: 198 Leesons Hill, Chislehurst

Incorporation date: 09 Apr 2021

CANVASS DEVELOPERS LTD

Status: Active

Address: 28 Nine Elms Avenue, Uxbridge

Incorporation date: 23 Jun 2017

CANVAS SKY LIMITED

Status: Active

Address: Kings Cottage The Pound, Cookham, Maidenhead

Incorporation date: 14 Aug 1992

CANVAS SM LIMITED

Status: Active

Address: 115 Churchfield Road, London

Incorporation date: 19 Apr 2022

CANVAS TALES LTD

Status: Active

Address: Tower View Farm, Ridgeway, Nunney

Incorporation date: 08 Jun 2015

Address: 33-35 Hoxton Square, London

Incorporation date: 24 Dec 2013

CANVAX LIMITED

Status: Active

Address: Lilywhite House, 782 High Road, London

Incorporation date: 24 Apr 2007

CANVENDOR LIMITED

Status: Active

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 08 Mar 2018

CANVERON LIMITED

Status: Active

Address: Sanderson House Station Road, Horsforth, Leeds

Incorporation date: 24 Nov 2014

CANVERSE CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 11 Burgoyne Road, London

Incorporation date: 21 Jun 2021

CANVERSE GAMES LTD

Status: Active

Address: Aberdeen House, South Road, Haywards Heath

Incorporation date: 08 Feb 2017

CANVEY DRYWALL LIMITED

Status: Active

Address: 14 Summerlands, Canvey Island

Incorporation date: 25 Oct 2021

CANVEY ESTATES LTD

Status: Active

Address: 31 Castle View Road, Canvey Island

Incorporation date: 18 Feb 2019

Address: Monometer House, Rectory Grove, Leigh On Sea

Incorporation date: 20 Mar 2014

Address: 38 Damask Crescent, Damask Crescent, London

Incorporation date: 20 Aug 2020

CANVEY NEWS LTD

Status: Active

Address: 23 Elder Tree Road, Canvey Island

Incorporation date: 08 Nov 2023

CANVEY PROPERTY LTD

Status: Active

Address: 31 Castleview Road, Canvey Island, Canvey Island

Incorporation date: 27 Feb 2021

Address: 9 Stock Road, Southend-on-sea

Incorporation date: 23 Jul 2002

CANVEY SUBS LTD

Status: Active

Address: Subway, 52 Furtherwick Road, Canvey Island

Incorporation date: 19 May 2016

CANVEY UK ESTATES LIMITED

Status: Active

Address: 103 High Street, Waltham Cross

Incorporation date: 08 Sep 2017

CANVEY UK PROPERTIES LTD

Status: Active

Address: C/o. 18 Beehive Lane, Ilford

Incorporation date: 28 May 2021

Address: Po Box 501, The Nexus Building, Broadway, Letchworth Garden City

Incorporation date: 04 Jun 1993

Address: Flat 48 Ellesmere, Lower Warberry Road, Torquay

Incorporation date: 30 Jan 1998

Address: C/o Intouch Accounting Suite 1, Second Floor, Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 26 Sep 2014

CANVINS GROUP LIMITED

Status: Active

Address: Detling Lime Works Hermitage Lane, Detling, Maidstone

Incorporation date: 11 Feb 2020