CANNA PHARMAUK LTD

113 Oxford Road, Manchester, M1 7DU, England
StatusACTIVE
Company No.11342754
CategoryPrivate Limited Company
Incorporated02 May 2018
Age6 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

CANNA PHARMAUK LTD is an active private limited company with number 11342754. It was incorporated 6 years, 1 month, 25 days ago, on 02 May 2018. The company address is 113 Oxford Road, Manchester, M1 7DU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: 31 Church Road Manchester M22 4NN England

New address: 113 Oxford Road Manchester M1 7DU

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daroon Mohammed Ahmed

Appointment date: 2021-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lily Curran

Termination date: 2021-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 10 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lily Curran

Cessation date: 2021-07-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Lily Curran

Notification date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clinton Myles Bradshaw

Cessation date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clinton Myles Bradshaw

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lily Curran

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 31 Church Road Manchester M22 4NN

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lily Curran

Termination date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lily Curran

Appointment date: 2019-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clinton Bradshaw

Notification date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lily Curran

Termination date: 2019-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lily Curran

Cessation date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clinton Myles Bradshaw

Appointment date: 2019-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurel Wilson

Termination date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laurel Wilson

Appointment date: 2019-01-28

Documents

View document PDF

Incorporation company

Date: 02 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC WARRANTY LIMITED

123 WELLINGTON ROAD SOUTH,STOCKPORT,SK1 3TH

Number:11838176
Status:ACTIVE
Category:Private Limited Company

DIGITAL REPUBLIC LTD

8 CASTLEGATE,DONCASTER,DN11 9QU

Number:08954957
Status:ACTIVE
Category:Private Limited Company

HOLLIN FINANCIAL LIMITED

HOLLIN COTTAGE 10 HOLLIN LANE,WILMSLOW,SK9 4JH

Number:09863147
Status:ACTIVE
Category:Private Limited Company

LA TIA CAFE LIMITED

272 BRIXTON ROAD,LONDON,SW9 6AQ

Number:08964547
Status:ACTIVE
Category:Private Limited Company

PIKANTI LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:10481056
Status:ACTIVE
Category:Private Limited Company

SIRACUSA STRATEGIC GP LTD.

G6 SHEPHERDS BUILDING,LONDON,W14 0DA

Number:09296781
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