Advanced company searchLink opens in new window

KANVASS LIMITED

Company number 09642975

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)
04 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
04 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 May 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
08 Mar 2018 AD01 Registered office address changed from 1 Peach Street Wokingham RG40 1XJ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 8 March 2018
06 Mar 2018 LIQ02 Statement of affairs
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
29 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
29 Jun 2017 PSC01 Notification of Tristram Charles Edward Hillier as a person with significant control on 6 April 2016
29 Jun 2017 CH01 Director's details changed for Mr Tristram Charles Edward Hillier on 29 June 2017
15 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
07 Feb 2017 MR04 Satisfaction of charge 096429750001 in full
18 Nov 2016 AD01 Registered office address changed from C/O Claritas Accountancy Cyber House Molly Millars Lane Wokingham RG41 2PX England to 1 Peach Street Wokingham RG40 1XJ on 18 November 2016
09 Nov 2016 TM01 Termination of appointment of Steven Murray Watts as a director on 1 November 2016
19 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
19 Aug 2016 AD02 Register inspection address has been changed to Unit 1B Vox Studios Durham Street London SE11 5JH
18 Aug 2016 TM02 Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to C/O Claritas Accountancy Cyber House Molly Millars Lane Wokingham RG41 2PX on 18 August 2016
10 Jul 2015 MR01 Registration of charge 096429750001, created on 2 July 2015
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)