-
KANVASS LIMITED - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 09642975
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- Winchmore Hill
- London
- N21 3NA 1 Kings Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Managing Directors
- HILLIER, Tristram Charles Edward
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-17
- Dissolved on
- 2020-08-04
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Tristram Charles Edward Hillier
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-03-29
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2018-07-01
- Last Date: 2017-06-17
-
KANVASS LIMITED Company Description
- KANVASS LIMITED is a ltd registered in United Kingdom with the Company reg no 09642975. Its current trading status is "closed". It was registered 2015-06-17. It has declared SIC or NACE codes as "74909". It has 1 director The latest accounts are filed up to 2016-06-30.It can be contacted at 1 Kings Avenue .
Get KANVASS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kanvass Limited - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Did you know? kompany provides original and official company documents for KANVASS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-04) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-02) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-08) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-03-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-03-06) - 600
-
resolution (2018-03-06) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
notification-of-a-person-with-significant-control (2017-06-29) - PSC01
-
change-person-director-company-with-change-date (2017-06-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-06-15) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-15) - AA01
-
mortgage-satisfy-charge-full (2017-02-07) - MR04
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-18) - AD01
-
termination-director-company-with-name-termination-date (2016-11-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-19) - AR01
-
change-sail-address-company-with-new-address (2016-08-19) - AD02
-
termination-secretary-company-with-name-termination-date (2016-08-18) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-18) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-10) - MR01
-
incorporation-company (2015-06-17) - NEWINC