CANANDAIGUA LIMITED

03649497
100 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6JA

Documents

Documents
Date Category Description Pages
10 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 accounts Annual Accounts 4 Buy now
25 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 4 Buy now
27 Jun 2022 officers Appointment of secretary (Brian Scott Bennett) 2 Buy now
27 Jun 2022 officers Termination of appointment of director (Janet Faye Stewart) 1 Buy now
27 Jun 2022 officers Termination of appointment of secretary (Barbara Joy Laverdi) 1 Buy now
27 Jun 2022 officers Appointment of director (Timothy Daniel Robins) 2 Buy now
27 Jun 2022 officers Termination of appointment of director (Oksana Sandy Dominach) 1 Buy now
27 Jun 2022 officers Appointment of director (Michael Jason Reitz) 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 4 Buy now
11 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2021 accounts Annual Accounts 4 Buy now
04 May 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 4 Buy now
16 Nov 2018 accounts Annual Accounts 15 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 accounts Annual Accounts 15 Buy now
09 Apr 2017 capital Return of Allotment of shares 5 Buy now
29 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
29 Mar 2017 insolvency Solvency Statement dated 29/03/17 1 Buy now
29 Mar 2017 resolution Resolution 2 Buy now
21 Mar 2017 officers Appointment of director (Janet Faye Stewart) 2 Buy now
21 Mar 2017 officers Appointment of director (Oksana Sandy Dominach) 2 Buy now
20 Mar 2017 officers Termination of appointment of director (Robert Sands) 1 Buy now
20 Mar 2017 officers Termination of appointment of director (Thomas Joseph Mullin) 1 Buy now
20 Mar 2017 officers Termination of appointment of director (Francis Paul Hetterich) 1 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 officers Termination of appointment of secretary (Ronald Charles Fondiller) 1 Buy now
19 Jul 2016 accounts Annual Accounts 15 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
14 Aug 2015 accounts Annual Accounts 14 Buy now
17 Oct 2014 annual-return Annual Return 6 Buy now
03 Oct 2014 accounts Annual Accounts 13 Buy now
07 Nov 2013 accounts Annual Accounts 13 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
12 Nov 2012 accounts Annual Accounts 14 Buy now
03 Oct 2012 annual-return Annual Return 6 Buy now
03 Oct 2012 officers Change of particulars for director (Mr Robert Sands) 2 Buy now
15 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Oct 2011 annual-return Annual Return 7 Buy now
13 Oct 2011 accounts Annual Accounts 14 Buy now
28 Jun 2011 officers Change of particulars for secretary (Mr Ronald Charles Fondiller) 2 Buy now
28 Jun 2011 officers Change of particulars for director (Mr Thomas Joseph Mullin) 2 Buy now
28 Jun 2011 officers Change of particulars for secretary (Barbara Joy Laverdi) 2 Buy now
28 Jun 2011 officers Change of particulars for director (Mr Francis Paul Hetterich) 2 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Deepak Malhotra) 1 Buy now
28 Apr 2011 officers Appointment of director (Mr Thomas Joseph Mullin) 2 Buy now
28 Apr 2011 officers Appointment of secretary (Mr Ronald Charles Fondiller) 2 Buy now
28 Apr 2011 officers Appointment of secretary (Barbara Joy Laverdi) 2 Buy now
28 Apr 2011 officers Termination of appointment of director (Troy Christensen) 1 Buy now
18 Oct 2010 officers Termination of appointment of secretary (Helen Glennie) 1 Buy now
13 Oct 2010 annual-return Annual Return 7 Buy now
04 Oct 2010 accounts Annual Accounts 14 Buy now
15 Jun 2010 officers Change of particulars for director (Mr Troy Christensen) 2 Buy now
09 Mar 2010 officers Appointment of secretary 1 Buy now
09 Mar 2010 officers Termination of appointment of director 1 Buy now
09 Mar 2010 officers Termination of appointment of director (Deepak Malhotra) 1 Buy now
24 Feb 2010 officers Appointment of director (Mr Francis Paul Hetterich) 2 Buy now
24 Feb 2010 officers Appointment of secretary (Mrs Helen Margaret Glennie) 1 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
30 Oct 2009 officers Change of particulars for secretary (Mr Deepak Kumar Malhotra) 1 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Deepak Kumar Malhotra) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Robert Sands) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Mrs Helen Margaret Glennie) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Troy Christensen) 2 Buy now
14 Oct 2009 accounts Annual Accounts 266 Buy now
30 Sep 2009 capital Amending 88(2) 2 Buy now
13 Apr 2009 officers Director appointed helen margaret glennie 2 Buy now
08 Apr 2009 officers Appointment terminated director david klein 1 Buy now
17 Dec 2008 capital Ad 03/12/08\gbp si 100@1=100\gbp ic 93486056/93486156\ 2 Buy now
17 Dec 2008 capital Ad 03/12/08\gbp si 100@1=100\gbp ic 93485956/93486056\ 2 Buy now
17 Dec 2008 resolution Resolution 1 Buy now
15 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 166 Buy now
02 Jul 2008 officers Director's change of particulars / troy christensen / 03/03/2008 1 Buy now
12 May 2008 officers Appointment terminated director and secretary anne colquhoun 1 Buy now
12 May 2008 officers Director and secretary appointed deepak kumar malhotra 4 Buy now
01 Apr 2008 accounts Annual Accounts 149 Buy now
14 Nov 2007 annual-return Return made up to 01/10/07; full list of members 6 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
11 Apr 2007 officers New director appointed 3 Buy now
31 Mar 2007 accounts Annual Accounts 27 Buy now
29 Mar 2007 officers Director's particulars changed 1 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
05 Jan 2007 miscellaneous Statement Of Affairs 3 Buy now