CANNA ENTERPRISE (PVT) LTD

Re-Centre, Re-Centre,, Bradford, BD7 1DP, West Yorkshire
StatusDISSOLVED
Company No.08149365
CategoryPrivate Limited Company
Incorporated19 Jul 2012
Age11 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 25 days

SUMMARY

CANNA ENTERPRISE (PVT) LTD is an dissolved private limited company with number 08149365. It was incorporated 11 years, 9 months, 29 days ago, on 19 July 2012 and it was dissolved 3 years, 1 month, 25 days ago, on 23 March 2021. The company address is Re-Centre, Re-Centre,, Bradford, BD7 1DP, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: Re- Centre Richmond Road Bradford BD1 7DP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parkins

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aggay Nyamainashe

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Asiimwe

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Munyaradzi Reuben

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: Richmond Building Richmond Road Bradford West Yorkshire BD7 1DP

Change date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Beardsley

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Beardsley

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aggay Michael Nyamainashe

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Beardsley

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Parkins

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: C/O 19 Stott Terrace 19 Stott Terrace Bradford West Yorkshire BD2 2DX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Asiimwe

Documents

View document PDF

Incorporation company

Date: 19 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ELESSOS LIMITED

100 PICKETLAW ROAD,NEWTON MEARNS,G76 0BF

Number:SC562150
Status:ACTIVE
Category:Private Limited Company

GEORDIESCOT LTD

24 ACADEMY PLACE,BATHGATE,EH48 1AS

Number:SC467191
Status:ACTIVE
Category:Private Limited Company

JWESTLAKE AV LTD

505 PINNER ROAD,HARROW,HA2 6EH

Number:11866339
Status:ACTIVE
Category:Private Limited Company

LIBYAN YOUTH ASSOCIATION

9 DALMAIN CLOSE,MANCHESTER,M8 9BG

Number:10886219
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIODZIO TRADITIONAL POLISH TASTE LTD

6 FABIAN CLOSE,COVENTRY,CV3 3BH

Number:09659617
Status:ACTIVE
Category:Private Limited Company

SMITH & SINCLAIR LTD

ASTON HOUSE,LONDON,N3 1LF

Number:08833446
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