CANTOR SEINUK UK LIMITED

03637612
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF WC2A 1AF

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
07 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
02 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Jul 2015 accounts Annual Accounts 4 Buy now
27 Oct 2014 annual-return Annual Return 3 Buy now
27 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
27 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
22 Oct 2014 officers Appointment of director (Mr Andrew Christopher John Noble) 2 Buy now
22 Oct 2014 officers Termination of appointment of director (Christopher Cole) 1 Buy now
26 Sep 2014 accounts Annual Accounts 4 Buy now
24 Jan 2014 officers Termination of appointment of secretary (Graham Bisset) 1 Buy now
19 Sep 2013 annual-return Annual Return 3 Buy now
18 Sep 2013 officers Change of particulars for director (Christopher Cole) 2 Buy now
18 Sep 2013 officers Change of particulars for secretary (Mr Graham Ferguson Bisset) 1 Buy now
21 Aug 2013 accounts Annual Accounts 5 Buy now
02 Nov 2012 officers Termination of appointment of director (Peter Gill) 1 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 11 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
13 Sep 2010 accounts Annual Accounts 12 Buy now
24 Oct 2009 accounts Annual Accounts 13 Buy now
23 Sep 2009 annual-return Return made up to 18/09/09; full list of members 3 Buy now
23 Sep 2009 address Location of register of members 1 Buy now
23 Sep 2009 address Location of debenture register 1 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from wsp house 70 chancery lane london WC2A 1AF 1 Buy now
17 Jun 2009 officers Director appointed christopher cole 2 Buy now
10 Jun 2009 officers Appointment terminated director kamran moazami 1 Buy now
21 May 2009 officers Director appointed peter richard gill 3 Buy now
14 May 2009 officers Appointment terminated director malcolm paul 1 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from buchanan house 24-30 holborn london EC1N 2HS 1 Buy now
04 Nov 2008 resolution Resolution 17 Buy now
01 Nov 2008 accounts Annual Accounts 14 Buy now
20 Oct 2008 officers Director's change of particulars / malcolm paul / 20/09/2008 1 Buy now
26 Sep 2008 annual-return Return made up to 18/09/08; full list of members 3 Buy now
05 Oct 2007 annual-return Return made up to 18/09/07; full list of members 2 Buy now
01 Aug 2007 accounts Annual Accounts 14 Buy now
04 Nov 2006 accounts Annual Accounts 17 Buy now
13 Oct 2006 annual-return Return made up to 18/09/06; full list of members 2 Buy now
13 Oct 2006 address Location of debenture register 1 Buy now
13 Oct 2006 address Location of register of members 1 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: 24-30 holborn holborn london EC1N 2HS 1 Buy now
07 Oct 2005 annual-return Return made up to 18/09/05; full list of members 7 Buy now
13 Sep 2005 officers Secretary resigned 1 Buy now
13 Sep 2005 officers Director resigned 1 Buy now
13 Sep 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 accounts Annual Accounts 13 Buy now
02 Jul 2005 officers New director appointed 3 Buy now
16 Dec 2004 annual-return Return made up to 18/09/04; full list of members 7 Buy now
30 Jun 2004 accounts Annual Accounts 14 Buy now
16 Oct 2003 annual-return Return made up to 18/09/03; full list of members 7 Buy now
10 Oct 2003 accounts Annual Accounts 14 Buy now
13 Feb 2003 auditors Auditors Resignation Company 3 Buy now
25 Oct 2002 auditors Auditors Resignation Company 2 Buy now
04 Oct 2002 accounts Annual Accounts 14 Buy now
30 Sep 2002 annual-return Return made up to 18/09/02; full list of members 7 Buy now
31 Oct 2001 accounts Annual Accounts 14 Buy now
27 Sep 2001 annual-return Return made up to 18/09/01; full list of members 6 Buy now
05 Dec 2000 address Registered office changed on 05/12/00 from: 71-73 woodbridge road guildford surrey GU1 4YZ 1 Buy now
28 Nov 2000 accounts Annual Accounts 11 Buy now
14 Nov 2000 annual-return Return made up to 18/09/00; full list of members 6 Buy now
01 Oct 1999 annual-return Return made up to 18/09/99; full list of members 6 Buy now
15 Dec 1998 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
15 Dec 1998 capital Ad 18/09/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
30 Sep 1998 officers New secretary appointed;new director appointed 2 Buy now
30 Sep 1998 officers New director appointed 2 Buy now
30 Sep 1998 officers Director resigned 1 Buy now
30 Sep 1998 officers Secretary resigned 1 Buy now
18 Sep 1998 incorporation Incorporation Company 18 Buy now