Advanced company searchLink opens in new window

ACANTEEN LIMITED

Company number 05269170

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)
20 Jul 2023 LIQ02 Statement of affairs
17 Jul 2023 AD01 Registered office address changed from 35 New London Road Chelmsford Essex CM2 0nd England to 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3SZ on 17 July 2023
17 Jul 2023 600 Appointment of a voluntary liquidator
17 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-04
01 Dec 2022 PSC04 Change of details for Miss Brenda Lillian Cooper-Keeble as a person with significant control on 1 December 2022
01 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with updates
01 Dec 2022 CH01 Director's details changed for Emma Cooper Keeble on 25 October 2022
01 Dec 2022 CH03 Secretary's details changed for Emma Cooper Keeble on 25 October 2022
01 Dec 2022 CH01 Director's details changed for Brenda Cooper Keeble on 25 October 2022
28 Nov 2022 CH01 Director's details changed for Emma Cooper Keeble on 25 October 2022
28 Nov 2022 PSC04 Change of details for Mrs Emma Cooper-Keeble as a person with significant control on 25 October 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Dec 2021 TM01 Termination of appointment of Bharat Vrajlal Poojara as a director on 21 December 2021
08 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
29 Oct 2021 TM01 Termination of appointment of Shila Bharat Poojara as a director on 25 October 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Jan 2021 CH01 Director's details changed for Brenda Cooper Keeble on 8 December 2020
07 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
05 Nov 2019 AD01 Registered office address changed from 35 New London Road Chelmsford CM2 0PD to 35 New London Road Chelmsford Essex CM2 0nd on 5 November 2019
05 Nov 2019 CH01 Director's details changed for Brenda Cooper Keeble on 25 October 2019
03 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 30 September 2017