CANBE SERVICES LIMITED

4th Floor, 239 Kensington High Street, London, W8 6SA
StatusDISSOLVED
Company No.03182381
CategoryPrivate Limited Company
Incorporated03 Apr 1996
Age28 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 6 months, 25 days

SUMMARY

CANBE SERVICES LIMITED is an dissolved private limited company with number 03182381. It was incorporated 28 years, 3 months, 3 days ago, on 03 April 1996 and it was dissolved 6 years, 6 months, 25 days ago, on 12 December 2017. The company address is 4th Floor, 239 Kensington High Street, London, W8 6SA.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-03

Officer name: Victor Kumar Sodhy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: Como House 3 F 15 Wrights Lane London W8 5SL

New address: 4Th Floor, 239 Kensington High Street London W8 6SA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Lam Kong Heng

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 29 May 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 26 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date

Date: 26 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 06/09/06 from: 3RD floor pemberton house 15 wrights lane london W8 5SL

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: 2ND floor pemberton house 15 wrights lane london W8 5SL

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 31 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Resolution

Date: 24 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Capital

Type: 88(2)R

Description: Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 19/06/96 from: 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Resolution

Date: 19 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 PROPERTIES LIMITED

6 COCKSFOOT DRIVE,ASHTON-UNDER-LYNE,OL5 9JA

Number:08010562
Status:ACTIVE
Category:Private Limited Company

GREEN WORLD TRADING LIMITED

64 DUNSFOLD PARK,CRANLEIGH,GU6 8TB

Number:06792068
Status:ACTIVE
Category:Private Limited Company

INTUITIVE ENGINEERING SOLUTIONS LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:03719918
Status:ACTIVE
Category:Private Limited Company

POPPY'S FLORIST LTD

4 CHAULDEN TERRACE,HEMEL HEMPSTEAD,HP1 2AN

Number:11117874
Status:ACTIVE
Category:Private Limited Company

SILVER SURFER PROPERTIES LTD

UNIT J AUSTER ROAD,YORK,YO30 4XA

Number:11321503
Status:ACTIVE
Category:Private Limited Company

TEA AND TOAST EVENT CATERING LIMITED

MYRTLE COTTAGE 18,MELKSHAM,SN12 6BD

Number:09607092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source