CANOR INT'L TRADING COMPANY LIMITED - DAVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2020-12-12 View Report
Gazette. Gazette notice compulsory. 2020-10-27 View Report
Accounts. Accounts type dormant. 2019-07-06 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type dormant. 2018-06-04 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Accounts. Accounts type dormant. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type dormant. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type dormant. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-03-12 View Report
Accounts. Accounts type dormant. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Address. Change date: 2014-03-21. Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England. 2014-03-21 View Report
Accounts. Accounts type dormant. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type dormant. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report
Accounts. Accounts type dormant. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2011-03-02 View Report
Address. Change date: 2011-03-02. Old address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England. 2011-03-02 View Report
Accounts. Accounts type dormant. 2010-06-01 View Report
Address. Old address: 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England. Change date: 2010-04-14. 2010-04-14 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Officers. Officer name: Anglian Business Consultancy Services. 2010-03-24 View Report
Officers. Officer name: Mr Kequn Li. Change date: 2010-03-24. 2010-03-24 View Report
Address. Old address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL. Change date: 2010-03-24. 2010-03-24 View Report
Officers. Officer name: Mr Kun Liu. Change date: 2010-03-24. 2010-03-24 View Report
Address. Change date: 2010-03-02. Old address: 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP. 2010-03-02 View Report
Incorporation. Incorporation company. 2009-05-18 View Report