CANANDAIGUA LIMITED

100 New Bridge Street, London, EC4V 6JA, United Kingdom
StatusDISSOLVED
Company No.03649497
CategoryPrivate Limited Company
Incorporated14 Oct 1998
Age25 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years7 months, 8 days

SUMMARY

CANANDAIGUA LIMITED is an dissolved private limited company with number 03649497. It was incorporated 25 years, 7 months, 4 days ago, on 14 October 1998 and it was dissolved 7 months, 8 days ago, on 10 October 2023. The company address is 100 New Bridge Street, London, EC4V 6JA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

New address: 100 New Bridge Street London EC4V 6JA

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

Change date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brian Scott Bennett

Appointment date: 2022-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Faye Stewart

Termination date: 2022-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Joy Laverdi

Termination date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Timothy Daniel Robins

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Oksana Sandy Dominach

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Jason Reitz

Appointment date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Capital : 176,302,306 GBP

Date: 2017-03-28

Documents

View document PDF

Legacy

Date: 29 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-03-29

Documents

View document PDF

Legacy

Date: 29 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/17

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Faye Stewart

Appointment date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Oksana Sandy Dominach

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sands

Termination date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Thomas Joseph Mullin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Paul Hetterich

Termination date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Charles Fondiller

Termination date: 2016-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 100 New Bridge Street London EC4V 6JA

Old address: Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Sands

Change date: 2012-10-01

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ronald Charles Fondiller

Change date: 2011-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Mullin

Change date: 2011-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barbara Joy Laverdi

Change date: 2011-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Paul Hetterich

Change date: 2011-06-27

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deepak Malhotra

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Mullin

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronald Charles Fondiller

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barbara Joy Laverdi

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Christensen

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Glennie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Christensen

Change date: 2010-06-11

Documents

View document PDF

Appoint person secretary company

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Documents

View document PDF

Termination director company

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Malhotra

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Paul Hetterich

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Margaret Glennie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Deepak Kumar Malhotra

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deepak Kumar Malhotra

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Sands

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Margaret Glennie

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Christensen

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed helen margaret glennie

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david klein

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 03/12/08\gbp si 100@1=100\gbp ic 93486056/93486156\

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 03/12/08\gbp si 100@1=100\gbp ic 93485956/93486056\

Documents

View document PDF

Resolution

Date: 17 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / troy christensen / 03/03/2008

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary anne colquhoun

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed deepak kumar malhotra

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 05 Jan 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF


Some Companies

HKM RICE LIMITED

4TH FLOOR TUITION HOUSE 27-37 ST GEORGE'S ROAD,LONDON,SW19 4EU

Number:11589640
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY MANAGEMENT SOLUTIONS LLP

ROWHILL HOUSE ROWHILL LANE,HAYWARDS HEATH,RH17 6JL

Number:OC347620
Status:ACTIVE
Category:Limited Liability Partnership

KATHERINE MOONAN LTD

155A WEST GREEN ROAD,LONDON,N15 5EA

Number:07964760
Status:ACTIVE
Category:Private Limited Company

LEEDING PROJECTS LIMITED

33 DODDINGTON ROAD,MARCH,PE15 0RD

Number:10268998
Status:ACTIVE
Category:Private Limited Company

RADIO HALLAM LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA

Number:01115073
Status:ACTIVE
Category:Private Limited Company

ST HELENS DENTAL LABORATORY LIMITED

52 CLAUGHTON STREET,MERSEYSIDE,WA10 1SN

Number:04787372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source