THE CANBURY ARMS LTD

Riverside House Riverside House, London, SW18 1NH, England
StatusDISSOLVED
Company No.11904632
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 4 days

SUMMARY

THE CANBURY ARMS LTD is an dissolved private limited company with number 11904632. It was incorporated 5 years, 1 month, 21 days ago, on 26 March 2019 and it was dissolved 2 years, 7 months, 4 days ago, on 12 October 2021. The company address is Riverside House Riverside House, London, SW18 1NH, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Jon Taylor

Appointment date: 2021-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Ian Schroeder

Termination date: 2021-05-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Patrick Anthony Dardis

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Spring Pub Company Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-01

Psc name: Young & Co.'S Brewery, P.L.C.

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-10

Officer name: Mr Anthony Ian Schroeder

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Krishan Pandit

Termination date: 2020-07-10

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-12

Officer name: Ms Krishan Pandit

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-12

Psc name: Pearmain Pubs Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119046320001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119046320002

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-12

Psc name: Spring Pub Company Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

New address: Riverside House 26 Osiers Road London SW18 1NH

Old address: Unit 2B Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX United Kingdom

Change date: 2020-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Anthony Robert Douglas Hancock

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Brown

Termination date: 2020-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Krishan Pandit

Appointment date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ray Dodd

Appointment date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Anthony Dardis

Appointment date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mr Michael James Owen

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-02

Charge number: 119046320002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2019

Action Date: 21 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-21

Charge number: 119046320001

Documents

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN W CROOKS HAULAGE LTD

36 GROSVENOR AVENUE,PONTEFRACT,WF9 1DQ

Number:09874832
Status:ACTIVE
Category:Private Limited Company

CONFIGURED CONTENT SOLUTIONS LIMITED

SUNDIAL HOUSE HIGH STREET,WOKING,GU21 4SU

Number:09224190
Status:ACTIVE
Category:Private Limited Company

HYDRA HEATING AND VENTILATION LIMITED

WINDSOR HOUSE,BIRMINGHAM,B2 5LA

Number:01977685
Status:LIQUIDATION
Category:Private Limited Company

LAVLEY TRADE LP

9-10 DOCK STREET,DUNDEE,DD1 4BT

Number:SL031457
Status:ACTIVE
Category:Limited Partnership

SHAB SCOTLAND LTD

130 TORYGLEN STREET,GLASGOW,G5 0BH

Number:SC599384
Status:ACTIVE
Category:Private Limited Company

STG CONSTRUCTION LIMITED

SUITE 10 OLD MARSH FARM BARNS,DEESIDE,CH5 2LY

Number:11571263
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