GETCANVAS LIMITED

06485015
UNIT 14 GROVE BUSINESS PARK HENWOOD INDUSTRIAL ESTATE ASHFORD TN24 8DR

Documents

Documents
Date Category Description Pages
24 Sep 2019 gazette Gazette Dissolved Compulsory 1 Buy now
13 Feb 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Danyel Giles) 1 Buy now
18 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2018 accounts Annual Accounts 2 Buy now
14 Apr 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
13 May 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
25 Jun 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 officers Change of particulars for secretary (Mrs Danyel Giles) 1 Buy now
30 Apr 2015 officers Change of particulars for director (Mr Graham Giles) 2 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
20 Feb 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
27 Jun 2011 accounts Amended Accounts 5 Buy now
09 Apr 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 officers Change of particulars for secretary (Miss Danyel Carter) 1 Buy now
31 Oct 2010 accounts Annual Accounts 4 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 address Change Sail Address Company 1 Buy now
07 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Graham Giles) 2 Buy now
01 Mar 2010 accounts Annual Accounts 7 Buy now
05 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
05 Feb 2009 officers Director's change of particulars / graham giles / 17/03/2008 2 Buy now
05 Feb 2009 officers Secretary's change of particulars / danyel carter / 17/03/2008 2 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 officers Secretary resigned 1 Buy now
07 Feb 2008 officers New secretary appointed 2 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
28 Jan 2008 incorporation Incorporation Company 22 Buy now