CANBERRA CORPORATION LTD
Status | DISSOLVED |
Company No. | 04005962 |
Category | Private Limited Company |
Incorporated | 01 Jun 2000 |
Age | 24 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 11 days |
SUMMARY
CANBERRA CORPORATION LTD is an dissolved private limited company with number 04005962. It was incorporated 24 years, 2 days ago, on 01 June 2000 and it was dissolved 3 years, 2 months, 11 days ago, on 23 March 2021. The company address is 25 Amhurst Parade 25 Amhurst Parade, London, N16 5AA, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Notification of a person with significant control
Date: 08 Sep 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Berkowitz
Notification date: 2019-08-23
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Old address: 206 High Road London N15 4NP
New address: 25 Amhurst Parade Amhurst Park London N16 5AA
Change date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 29 Sep 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 23 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 27 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 13 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 12 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Mortgage satisfy charge full
Date: 23 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Jul 2013
Action Date: 29 May 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-05-29
Documents
Liquidation receiver cease to act receiver
Date: 01 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 01 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Legacy
Date: 14 Mar 2013
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Accounts with accounts type dormant
Date: 06 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 08 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 31 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type dormant
Date: 27 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 13 Dec 2006
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type dormant
Date: 10 Oct 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type dormant
Date: 10 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 04 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Apr 2004
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type dormant
Date: 03 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 05 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Gazette filings brought up to date
Date: 05 Mar 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 25 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 30/11/01
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 05/07/00 from: 39A leicester road salford lancashire M7 4AS
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 BELSIZE GROVE,,NW3 4UN
Number: | 02095042 |
Status: | ACTIVE |
Category: | Private Limited Company |
APW ELECTRICAL SERVICES LIMITED
BANKS HOUSE,RHYL,LL18 3LW
Number: | 04925693 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,LONDON,W1H 7LX
Number: | 04104030 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CEFN MABLY PARK CEFN MABLY PARK,CARDIFF,CF3 6AA
Number: | OC398805 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GREEN CLEANING (SURREY) LIMITED
NEWGATE HOUSE 431,CROYDON,CR0 3PF
Number: | 07611975 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 4,OLD SKELMERSDALE,WN8 8AZ
Number: | 08271126 |
Status: | ACTIVE |
Category: | Private Limited Company |