CANTER EQUITY LIMITED

Craiglands Craiglands, Sidmouth, EX10 8RD, Devon, England
StatusDISSOLVED
Company No.06938334
CategoryPrivate Limited Company
Incorporated18 Jun 2009
Age14 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 24 days

SUMMARY

CANTER EQUITY LIMITED is an dissolved private limited company with number 06938334. It was incorporated 14 years, 11 months, 28 days ago, on 18 June 2009 and it was dissolved 2 years, 11 months, 24 days ago, on 22 June 2021. The company address is Craiglands Craiglands, Sidmouth, EX10 8RD, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-19

Officer name: Sebastian Mark Sinclair Mckinllay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

New address: Craiglands Convent Road Sidmouth Devon EX10 8rd

Old address: Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-28

Psc name: Paul Egan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sebastian Mark Sinclair Mckinllay

Change date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: 6 Grosvenor Street London W1K 4PZ England

Change date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-18

Officer name: Mr Paul Egan

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Findlay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Capital : 426 GBP

Date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen William Findlay

Change date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Paul Egan

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-12

Old address: 53 Chandos Place London WC2N 4HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-18

Officer name: Sebastian Mark Sinclair Mckinllay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company

Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Findlay

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Sebastian Mark Sinclair Mckinllay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Paul Egan

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Findlay

Change date: 2010-06-18

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09\gbp si 422@1=422\gbp ic 3/425\

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 15/07/2009 from 6TH floor one london wall london EC2Y 5EB

Documents

View document PDF

Resolution

Date: 15 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evolve equity LIMITED\certificate issued on 29/06/09

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed addcapital LIMITED\certificate issued on 25/06/09

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oval nominees LIMITED

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ovalsec LIMITED

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 19/06/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed sebastian mark sinclair mckinllay

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul rivhard egan

Documents

View document PDF

Incorporation company

Date: 18 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEX INVESTMENTS LIMITED

6 BRUCE GROVE,LONDON,N17 6RA

Number:06440024
Status:ACTIVE
Category:Private Limited Company

COSLAB LTD

SUITE 18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX

Number:11696220
Status:ACTIVE
Category:Private Limited Company

D-ARTFACTORY LIMITED

177 MERSHAM ROAD,THORNTON HEATH,CR7 8NU

Number:09213213
Status:ACTIVE
Category:Private Limited Company

KW COLINTON LTD

1 LYNEDOCH PLACE,EDINBURGH,EH3 7PX

Number:SC596101
Status:ACTIVE
Category:Private Limited Company

MJC COMMERCIAL SERVICES LTD

11 LINCOLN COURT,UXBRIDGE,UB9 5EU

Number:09898930
Status:ACTIVE
Category:Private Limited Company

SELWYN COURT (WEMBLEY) LTD

AHMED ACCOUNTANTS LTD,WEMBLEY,HA0 3HY

Number:07450765
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