CANVASS LIMITED: Filings
Overview
| Company Name | CANVASS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC294121 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CANVASS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||
Cessation of Nicola Donnelly as a person with significant control on Nov 15, 2022 | 1 pages | PSC07 | ||
Notification of Louise Hughes as a person with significant control on Nov 10, 2022 | 2 pages | PSC01 | ||
Micro company accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Registered office address changed from 1875 Great Western Road Glasgow G13 2YD United Kingdom to 1 Windsor Place Main Street Bridge of Weir Renfrewshire PA11 3AF on May 03, 2022 | 1 pages | AD01 | ||
Termination of appointment of Nicola Donnelly as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Ms Louise Hughes as a director on Apr 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christina Donnelly as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Current accounting period extended from Dec 31, 2021 to Apr 30, 2022 | 1 pages | AA01 | ||
Amended micro company accounts made up to Dec 31, 2020 | 5 pages | AAMD | ||
Confirmation statement made on Dec 06, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Nicola Donnelly on Nov 10, 2021 | 2 pages | CH01 | ||
Change of details for Ms Nicola Donnelly as a person with significant control on Nov 10, 2021 | 2 pages | PSC04 | ||
Secretary's details changed for Christine Donnelly on Nov 08, 2021 | 1 pages | CH03 | ||
Secretary's details changed for Christine Donnelly on Nov 10, 2021 | 1 pages | CH03 | ||
Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS Scotland to 1875 Great Western Road Glasgow G13 2YD on Nov 09, 2021 | 1 pages | AD01 | ||
Change of details for Ms Nicola Donnelly as a person with significant control on Nov 09, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Registered office address changed from 32a John Kerr & Co 32a Hamilton Street Saltcoats Ayrshire KA21 5DS United Kingdom to 32a Hamilton Street Saltcoats KA21 5DS on Jan 14, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0