CANYON PRODUCTS LIMITED

06962147
2 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3DQ

Documents

Documents
Date Category Description Pages
09 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
09 Nov 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
03 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
09 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
30 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
18 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
11 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
25 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
10 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Jul 2016 resolution Resolution 1 Buy now
20 Jul 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
29 Jul 2015 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
29 Jul 2014 annual-return Annual Return 3 Buy now
22 Jul 2013 annual-return Annual Return 3 Buy now
01 Jul 2013 accounts Annual Accounts 6 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
25 Jul 2012 annual-return Annual Return 3 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2011 accounts Annual Accounts 5 Buy now
10 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2010 annual-return Annual Return 3 Buy now
31 Aug 2010 officers Termination of appointment of director (Sukhjinder Pooney) 1 Buy now
31 Aug 2010 officers Appointment of director (Mr Jaswinder Cheema) 2 Buy now
16 Feb 2010 officers Appointment of director (Mr Sukhjinder Singh Pooney) 2 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Palwinder Tehara) 2 Buy now
12 Jan 2010 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
22 Sep 2009 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2009 dissolution Application for striking-off 1 Buy now
14 Jul 2009 incorporation Incorporation Company 16 Buy now