CANARY PROPERTY SERVICES LTD

C/O Alis Accountax, Suite 1, First Floor C/O Alis Accountax, Suite 1, First Floor, London, E4 6ST, England
StatusDISSOLVED
Company No.09443897
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 7 months, 8 days

SUMMARY

CANARY PROPERTY SERVICES LTD is an dissolved private limited company with number 09443897. It was incorporated 9 years, 3 months, 24 days ago, on 17 February 2015 and it was dissolved 4 years, 7 months, 8 days ago, on 05 November 2019. The company address is C/O Alis Accountax, Suite 1, First Floor C/O Alis Accountax, Suite 1, First Floor, London, E4 6ST, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-16

Officer name: Adina Stanoro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: C/O Alis Accountax, Suite 1, First Floor 81 Old Church Road London E4 6st

Change date: 2019-07-26

Old address: 70 Bushway Dagenham Essex RM8 3XD

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adina Stanoro

Appointment date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shradha Shedbale

Termination date: 2018-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-10

Psc name: Shradha Shedbale

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-13

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Rajeev Vasant Naik

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Rajeev Naik

Documents

View document PDF

Resolution

Date: 05 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: Mr Rajeev Naik

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scube techno solutions LIMITED\certificate issued on 21/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shilpa Lohare

Change date: 2015-03-12

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE BUILD SOLUTIONS LIMITED

FIRST FLOOR THE ROLLER MILL,UCKFIELD,TN22 5AA

Number:08238304
Status:ACTIVE
Category:Private Limited Company

DOTIXT SOLUTIONS LTD

CHARLESTON HOUSE, 13,HEMEL HEMPSTEAD,HP1 3AA

Number:10744977
Status:ACTIVE
Category:Private Limited Company

FIT FYSIC LIMITED

C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:08950653
Status:ACTIVE
Category:Private Limited Company

NO.9 PARTNERSHIP LLP

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:OC386629
Status:ACTIVE
Category:Limited Liability Partnership

NW1 LTD

ROWAN HOUSE DUFFIELD ROAD,DERBY,DE21 5DR

Number:10505998
Status:ACTIVE
Category:Private Limited Company

P K EXPEDITING SERVICES LIMITED

UNIT 8, BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:06562241
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