- Company Overview for CANUNI LTD (06924420)
- Filing history for CANUNI LTD (06924420)
- People for CANUNI LTD (06924420)
- More for CANUNI LTD (06924420)
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) |
---|---|---|---|
03 Feb 2020 | AD01 | Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU England to 5 Airways House 2 Langley Road Langley Berkshire SL3 7FH on 3 February 2020 | |
16 Nov 2017 | AD01 | Registered office address changed from C/O Onyx Accountants 180-182 Fazeley Street Digbeth Birmingham B5 5SE to Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 16 November 2017 | |
06 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2016 | DS01 | Application to strike the company off the register | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
11 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Dec 2013 | CERTNM |
Company name changed nauman ahmed LTD\certificate issued on 18/12/13
|
|
18 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | TM02 | Termination of appointment of Romeela Iqbal as a secretary | |
18 Dec 2013 | AD01 | Registered office address changed from 273 Yardley Wood Road Birmingham West Midlands B13 9JL on 18 December 2013 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Nov 2013 | AP01 | Appointment of Mrs Aneeka Nauman Ahmed as a director | |
09 Nov 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 | |
09 Apr 2013 | CC04 | Statement of company's objects | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
28 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |