Advanced company searchLink opens in new window

CANNALIVE EMEA LTD

Company number 11014008

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)
19 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
05 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
31 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
11 Apr 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
09 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Jun 2021 AD01 Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to Unit a 82 James Carter Road Mildenhall Suffolk on 14 June 2021
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2021 AD01 Registered office address changed from 82 James Carter Road Mildenhall Suffolk IP28 7DE England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 11 June 2021
11 Jun 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
11 Jun 2021 AD01 Registered office address changed from Suite 43, Maddison House 226 High Street Croydon London CR9 1DF England to 82 James Carter Road Mildenhall Suffolk IP28 7DE on 11 June 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2021 AA Accounts for a dormant company made up to 30 October 2019
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
21 Jan 2018 AD01 Registered office address changed from 21 st Marys Road London SE25 6UT England to Suite 43, Maddison House 226 High Street Croydon London CR9 1DF on 21 January 2018
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted