Download leads from Nexok and grow your business. Find out more

Canandaigua Limited

Documents

Total Documents312
Total Pages2,663

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off
29 August 2023Accounts for a dormant company made up to 28 February 2023
25 July 2023First Gazette notice for voluntary strike-off
17 July 2023Application to strike the company off the register
6 April 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA on 6 April 2023
6 October 2022Confirmation statement made on 1 October 2022 with no updates
24 September 2022Accounts for a dormant company made up to 28 February 2022
27 June 2022Termination of appointment of Oksana Sandy Dominach as a director on 24 June 2022
27 June 2022Appointment of Timothy Daniel Robins as a director on 24 June 2022
27 June 2022Termination of appointment of Barbara Joy Laverdi as a secretary on 24 June 2022
27 June 2022Appointment of Michael Jason Reitz as a director on 24 June 2022
27 June 2022Appointment of Brian Scott Bennett as a secretary on 24 June 2022
27 June 2022Termination of appointment of Janet Faye Stewart as a director on 24 June 2022
13 October 2021Confirmation statement made on 1 October 2021 with no updates
29 September 2021Accounts for a dormant company made up to 28 February 2021
11 May 2021Compulsory strike-off action has been discontinued
10 May 2021Accounts for a dormant company made up to 29 February 2020
4 May 2021First Gazette notice for compulsory strike-off
5 November 2020Confirmation statement made on 1 October 2020 with no updates
15 October 2019Confirmation statement made on 1 October 2019 with no updates
11 October 2019Accounts for a dormant company made up to 28 February 2019
16 November 2018Full accounts made up to 28 February 2018
12 October 2018Confirmation statement made on 1 October 2018 with updates
12 October 2017Confirmation statement made on 1 October 2017 with updates
12 October 2017Confirmation statement made on 1 October 2017 with updates
8 August 2017Full accounts made up to 28 February 2017
8 August 2017Full accounts made up to 28 February 2017
9 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 176,302,306
9 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 176,302,306
29 March 2017Statement of capital on 29 March 2017
  • GBP 1
29 March 2017Statement by Directors
29 March 2017Solvency Statement dated 29/03/17
29 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 29/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
29 March 2017Statement of capital on 29 March 2017
  • GBP 1
29 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 29/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
29 March 2017Statement by Directors
29 March 2017Solvency Statement dated 29/03/17
21 March 2017Appointment of Janet Faye Stewart as a director on 20 March 2017
21 March 2017Appointment of Oksana Sandy Dominach as a director on 20 March 2017
21 March 2017Appointment of Oksana Sandy Dominach as a director on 20 March 2017
21 March 2017Appointment of Janet Faye Stewart as a director on 20 March 2017
20 March 2017Termination of appointment of Robert Sands as a director on 20 March 2017
20 March 2017Termination of appointment of Thomas Joseph Mullin as a director on 20 March 2017
20 March 2017Termination of appointment of Robert Sands as a director on 20 March 2017
20 March 2017Termination of appointment of Francis Paul Hetterich as a director on 20 March 2017
20 March 2017Termination of appointment of Thomas Joseph Mullin as a director on 20 March 2017
20 March 2017Termination of appointment of Francis Paul Hetterich as a director on 20 March 2017
26 October 2016Confirmation statement made on 1 October 2016 with updates
26 October 2016Confirmation statement made on 1 October 2016 with updates
5 September 2016Termination of appointment of Ronald Charles Fondiller as a secretary on 29 August 2016
5 September 2016Termination of appointment of Ronald Charles Fondiller as a secretary on 29 August 2016
19 July 2016Full accounts made up to 29 February 2016
19 July 2016Full accounts made up to 29 February 2016
30 March 2016Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR to 100 New Bridge Street London EC4V 6JA on 30 March 2016
30 March 2016Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR to 100 New Bridge Street London EC4V 6JA on 30 March 2016
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 93,486,156
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 93,486,156
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 93,486,156
14 August 2015Full accounts made up to 28 February 2015
14 August 2015Full accounts made up to 28 February 2015
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 93,486,156
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 93,486,156
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 93,486,156
3 October 2014Full accounts made up to 28 February 2014
3 October 2014Full accounts made up to 28 February 2014
7 November 2013Full accounts made up to 28 February 2013
7 November 2013Full accounts made up to 28 February 2013
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 93,486,156
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 93,486,156
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 93,486,156
12 November 2012Full accounts made up to 29 February 2012
12 November 2012Full accounts made up to 29 February 2012
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
3 October 2012Director's details changed for Mr Robert Sands on 1 October 2012
3 October 2012Director's details changed for Mr Robert Sands on 1 October 2012
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
3 October 2012Director's details changed for Mr Robert Sands on 1 October 2012
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
13 October 2011Full accounts made up to 28 February 2011
13 October 2011Full accounts made up to 28 February 2011
28 June 2011Director's details changed for Mr Thomas Joseph Mullin on 27 June 2011
28 June 2011Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011
28 June 2011Secretary's details changed for Barbara Joy Laverdi on 27 June 2011
28 June 2011Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011
28 June 2011Secretary's details changed for Barbara Joy Laverdi on 27 June 2011
28 June 2011Director's details changed for Mr Thomas Joseph Mullin on 27 June 2011
28 June 2011Director's details changed for Mr Francis Paul Hetterich on 27 June 2011
28 June 2011Director's details changed for Mr Francis Paul Hetterich on 27 June 2011
7 June 2011Termination of appointment of Deepak Malhotra as a secretary
7 June 2011Termination of appointment of Deepak Malhotra as a secretary
28 April 2011Termination of appointment of Troy Christensen as a director
28 April 2011Appointment of Barbara Joy Laverdi as a secretary
28 April 2011Appointment of Barbara Joy Laverdi as a secretary
28 April 2011Termination of appointment of Troy Christensen as a director
28 April 2011Appointment of Mr Ronald Charles Fondiller as a secretary
28 April 2011Appointment of Mr Thomas Joseph Mullin as a director
28 April 2011Appointment of Mr Ronald Charles Fondiller as a secretary
28 April 2011Appointment of Mr Thomas Joseph Mullin as a director
18 October 2010Termination of appointment of Helen Glennie as a secretary
18 October 2010Termination of appointment of Helen Glennie as a secretary
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
4 October 2010Full accounts made up to 28 February 2010
4 October 2010Full accounts made up to 28 February 2010
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010
9 March 2010Appointment of a secretary
9 March 2010Termination of appointment of Deepak Malhotra as a director
9 March 2010Termination of appointment of Deepak Malhotra as a director
9 March 2010Termination of appointment of a director
9 March 2010Termination of appointment of a director
9 March 2010Appointment of a secretary
24 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary
24 February 2010Appointment of Mr Francis Paul Hetterich as a director
24 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary
24 February 2010Appointment of Mr Francis Paul Hetterich as a director
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
30 October 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 October 2009Director's details changed for Mr Troy Christensen on 1 October 2009
30 October 2009Director's details changed for Mr Troy Christensen on 1 October 2009
30 October 2009Director's details changed for Mr Troy Christensen on 1 October 2009
30 October 2009Director's details changed for Robert Sands on 1 October 2009
30 October 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
30 October 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
30 October 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 October 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 October 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 October 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 October 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
30 October 2009Director's details changed for Robert Sands on 1 October 2009
30 October 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 October 2009Director's details changed for Robert Sands on 1 October 2009
14 October 2009Full accounts made up to 28 February 2009
14 October 2009Full accounts made up to 28 February 2009
30 September 2009Amending 88(2)
30 September 2009Amending 88(2)
13 April 2009Director appointed helen margaret glennie
13 April 2009Director appointed helen margaret glennie
8 April 2009Appointment terminated director david klein
8 April 2009Appointment terminated director david klein
17 December 2008Ad 03/12/08\gbp si 100@1=100\gbp ic 93485956/93486056\
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 December 2008Ad 03/12/08\gbp si 100@1=100\gbp ic 93485956/93486056\
17 December 2008Ad 03/12/08\gbp si 100@1=100\gbp ic 93486056/93486156\
17 December 2008Ad 03/12/08\gbp si 100@1=100\gbp ic 93486056/93486156\
15 October 2008Return made up to 01/10/08; full list of members
15 October 2008Return made up to 01/10/08; full list of members
29 August 2008Full accounts made up to 29 February 2008
29 August 2008Full accounts made up to 29 February 2008
2 July 2008Director's change of particulars / troy christensen / 03/03/2008
2 July 2008Director's change of particulars / troy christensen / 03/03/2008
12 May 2008Director and secretary appointed deepak kumar malhotra
12 May 2008Director and secretary appointed deepak kumar malhotra
12 May 2008Appointment terminated director and secretary anne colquhoun
12 May 2008Appointment terminated director and secretary anne colquhoun
1 April 2008Full accounts made up to 28 February 2007
1 April 2008Full accounts made up to 28 February 2007
14 November 2007Director resigned
14 November 2007Director resigned
14 November 2007Return made up to 01/10/07; full list of members
14 November 2007Return made up to 01/10/07; full list of members
24 July 2007Director resigned
24 July 2007Director resigned
11 April 2007New director appointed
11 April 2007New director appointed
31 March 2007Group of companies' accounts made up to 28 February 2006
31 March 2007Group of companies' accounts made up to 28 February 2006
29 March 2007Director's particulars changed
29 March 2007Director's particulars changed
28 March 2007Director resigned
28 March 2007Director resigned
5 January 2007Ad 01/12/06--------- £ si 531450@1=531450 £ ic 92954506/93485956
5 January 2007Statement of affairs
5 January 2007Ad 01/12/06--------- £ si 531450@1=531450 £ ic 92954506/93485956
5 January 2007Statement of affairs
8 November 2006Return made up to 01/10/06; full list of members
8 November 2006Return made up to 01/10/06; full list of members
6 October 2006New director appointed
6 October 2006Director resigned
6 October 2006Director resigned
6 October 2006New director appointed
17 August 2006New director appointed
17 August 2006New director appointed
14 June 2006Particulars of mortgage/charge
14 June 2006Particulars of mortgage/charge
5 January 2006Group of companies' accounts made up to 28 February 2005
5 January 2006Group of companies' accounts made up to 28 February 2005
29 November 2005Director resigned
29 November 2005New director appointed
29 November 2005Director resigned
29 November 2005Director resigned
29 November 2005New director appointed
29 November 2005Director resigned
7 November 2005Return made up to 01/10/05; no change of members
7 November 2005Return made up to 01/10/05; no change of members
3 November 2005Secretary's particulars changed;director's particulars changed
3 November 2005Secretary's particulars changed;director's particulars changed
19 May 2005Director resigned
19 May 2005Director resigned
21 April 2005Director's particulars changed
21 April 2005Director's particulars changed
7 March 2005Group of companies' accounts made up to 29 February 2004
7 March 2005Group of companies' accounts made up to 29 February 2004
4 March 2005New director appointed
4 March 2005New director appointed
4 March 2005New director appointed
4 March 2005New director appointed
6 January 2005Particulars of mortgage/charge
6 January 2005Particulars of mortgage/charge
1 November 2004Return made up to 01/10/04; no change of members
1 November 2004Return made up to 01/10/04; no change of members
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane whitchurch bristol avon BS14 0JZ
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane whitchurch bristol avon BS14 0JZ
3 December 2003Group of companies' accounts made up to 28 February 2003
3 December 2003Group of companies' accounts made up to 28 February 2003
16 October 2003Return made up to 01/10/03; full list of members
16 October 2003Return made up to 01/10/03; full list of members
9 April 2003Particulars of mortgage/charge
9 April 2003Particulars of mortgage/charge
25 March 2003New director appointed
25 March 2003New director appointed
31 October 2002Return made up to 01/10/02; full list of members
31 October 2002Return made up to 01/10/02; full list of members
15 August 2002Group of companies' accounts made up to 28 February 2002
15 August 2002Group of companies' accounts made up to 28 February 2002
15 July 2002Director resigned
15 July 2002Director resigned
4 January 2002Group of companies' accounts made up to 28 February 2001
4 January 2002Group of companies' accounts made up to 28 February 2001
7 November 2001Return made up to 14/10/01; no change of members
7 November 2001Return made up to 14/10/01; no change of members
20 April 2001New director appointed
20 April 2001New director appointed
11 April 2001Director resigned
11 April 2001Director resigned
6 November 2000Director's particulars changed
6 November 2000Return made up to 14/10/00; full list of members
6 November 2000Return made up to 14/10/00; full list of members
6 November 2000Director's particulars changed
16 August 2000Full group accounts made up to 28 February 2000
16 August 2000Full group accounts made up to 28 February 2000
10 May 2000New director appointed
10 May 2000New director appointed
10 May 2000New director appointed
10 May 2000Director resigned
10 May 2000New director appointed
10 May 2000New director appointed
10 May 2000New director appointed
10 May 2000Director resigned
31 March 2000Registered office changed on 31/03/00 from: 200 aldersgate london EC1A 4JJ
31 March 2000Registered office changed on 31/03/00 from: 200 aldersgate london EC1A 4JJ
30 December 1999Return made up to 14/10/99; full list of members
30 December 1999Return made up to 14/10/99; full list of members
12 November 1999Secretary resigned
12 November 1999New secretary appointed
12 November 1999New secretary appointed
12 November 1999Secretary resigned
22 October 1999Particulars of mortgage/charge
22 October 1999Particulars of mortgage/charge
15 January 1999Memorandum and Articles of Association
15 January 1999Memorandum and Articles of Association
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 January 1999Memorandum and Articles of Association
5 January 1999Memorandum and Articles of Association
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 December 1998Particulars of mortgage/charge
31 December 1998Particulars of mortgage/charge
29 December 1998Ad 11/12/98--------- £ si 92954505@1=92954505 £ ic 1/92954506
29 December 1998Ad 11/12/98--------- £ si 92954505@1=92954505 £ ic 1/92954506
29 December 1998£ nc 100/200000000 11/12/98
29 December 1998£ nc 100/200000000 11/12/98
27 November 1998New director appointed
27 November 1998New director appointed
19 November 1998New secretary appointed
19 November 1998New secretary appointed
19 November 1998New director appointed
19 November 1998New director appointed
19 November 1998New director appointed
19 November 1998New director appointed
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 November 1998Director resigned
3 November 1998Secretary resigned
3 November 1998Director resigned
3 November 1998Director resigned
3 November 1998Accounting reference date extended from 31/10/99 to 28/02/00
3 November 1998Secretary resigned
3 November 1998Director resigned
3 November 1998Accounting reference date extended from 31/10/99 to 28/02/00
30 October 1998Company name changed walnutglade LIMITED\certificate issued on 30/10/98
30 October 1998Company name changed walnutglade LIMITED\certificate issued on 30/10/98
14 October 1998Incorporation
14 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing