Advanced company searchLink opens in new window

CANMAS LTD

Company number 09504831

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2022 DS01 Application to strike the company off the register
08 Dec 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 8 December 2022
26 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
13 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
02 May 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
01 Dec 2015 TM01 Termination of appointment of Nicholas John Kingsbury as a director on 27 November 2015
01 Dec 2015 AD01 Registered office address changed from 8 Parkland Drive Parkland Drive St. Albans Hertfordshire AL3 4AH United Kingdom to 25 Moorgate London EC2R 6AY on 1 December 2015
05 Jun 2015 AP01 Appointment of Mr John Anthony O'connell as a director on 4 June 2015
01 Jun 2015 CERTNM Company name changed scaleup capital LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted