CANNON CROYDON HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07570095 |
Category | Private Limited Company |
Incorporated | 18 Mar 2011 |
Age | 13 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2020 |
Years | 3 years, 11 months, 16 days |
SUMMARY
CANNON CROYDON HOLDINGS LIMITED is an dissolved private limited company with number 07570095. It was incorporated 13 years, 1 month, 9 days ago, on 18 March 2011 and it was dissolved 3 years, 11 months, 16 days ago, on 11 May 2020. The company address is Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT
Change date: 2019-10-02
Old address: White Hart House High Street Limpsfield Surrey RH8 0DT
Documents
Liquidation voluntary declaration of solvency
Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Change account reference date company previous shortened
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Murphy
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Clifford Ramsay
Documents
Capital allotment shares
Date: 06 May 2011
Action Date: 18 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-18
Capital : 100 GBP
Documents
Some Companies
THE POINT,LONDON,W2 1BD
Number: | OC422689 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 18, ASHLEY HOUSE, ASHLEY ROAD,LONDON,N17 9LZ
Number: | 11635306 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 10933511 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN STUDIOS CHOP GATE,MIDDLESBROUGH,TS9 7JR
Number: | 04686102 |
Status: | ACTIVE |
Category: | Private Limited Company |
455 SELBY ROAD,LEEDS,LS15 7AX
Number: | 08971802 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 VYSE STREET,BIRMINGHAM,B18 6EX
Number: | 09216410 |
Status: | ACTIVE |
Category: | Private Limited Company |