CANADA SQUARE OPERATIONS NO. 2 LIMITED
Status | DISSOLVED |
Company No. | 04059266 |
Category | Private Limited Company |
Incorporated | 24 Aug 2000 |
Age | 23 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2019 |
Years | 5 years, 1 month, 10 days |
SUMMARY
CANADA SQUARE OPERATIONS NO. 2 LIMITED is an dissolved private limited company with number 04059266. It was incorporated 23 years, 11 months, 9 days ago, on 24 August 2000 and it was dissolved 5 years, 1 month, 10 days ago, on 22 June 2019. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2019
Action Date: 07 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-26
Old address: Citigroup Centre Canada Square Canary Wharf London E14 5LB
New address: 55 Baker Street London W1U 7EU
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Dec 2017
Action Date: 27 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-27
Capital : 36,334 GBP
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Citigroup Inc.
Notification date: 2017-12-11
Documents
Cessation of a person with significant control
Date: 18 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Canada Square Operations Limited
Cessation date: 2017-12-11
Documents
Resolution
Date: 01 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Capital
Type: SH19
Date: 2017-11-28
Capital : 1 GBP
Documents
Legacy
Date: 28 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/11/17
Documents
Resolution
Date: 28 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type full
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type full
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 09 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type full
Date: 22 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Miscellaneous
Date: 06 Jun 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Resolution
Date: 20 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 18 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed egg international LIMITED\certificate issued on 18/07/12
Documents
Change of name notice
Date: 18 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Change person secretary company with change date
Date: 07 Jun 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-29
Officer name: Simon James Cumming
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-29
Officer name: Simon James Cumming
Documents
Accounts with accounts type full
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Statement of companys objects
Date: 14 Feb 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type full
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 25 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Jill Denise Robson
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Accounts with accounts type full
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Resolution
Date: 10 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed simon james cumming
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew gaulter
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew gaulter
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed jill denise robson
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 19 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: laurence pountney hill london EC4R 0HH
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 20/11/06 from: 1 waterhouse square 138-142 holborn london EC1N 2NA
Documents
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
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with accounts type full
Date: 10 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 02 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 02/07/02 from: 142 holborn bars london EC1N 2NH
Documents
Accounts with accounts type dormant
Date: 01 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/12/01
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
114 MANOR CRESCENT,LEEDS,LS26 0QX
Number: | 09932512 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTY SEVEN OAKFIELD ROAD MANAGEMENT LIMITED
GREEN BANKS THE HILL,STROUD,GL5 4EP
Number: | 02789074 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28 HIGH STREET,NAIRN,IV12 4AU
Number: | SC399388 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE HERONS WAY,CHESTER,CH4 9QR
Number: | 08322959 |
Status: | ACTIVE |
Category: | Private Limited Company |
N.G.F. INDUSTRIAL DOORS LIMITED
UNIT 11 ALLERTON BYWATER NETWORK CENTRE,CASTLEFORD,WF10 2DB
Number: | 03679823 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 06704711 |
Status: | ACTIVE |
Category: | Private Limited Company |