Canary Wharf Print Ltd was founded on 05 May 2000 and has its registered office in London, it's status at Companies House is "Liquidation". We do not know the number of employees at the business. The companies directors are Robson, Sarah, Haben, Margaret, King, Robert, Robson, Sarah, Baver, Mark, Finegold, Nick, Steggle, Paul, West, Liam.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAVER, Mark | 08 May 2003 | 01 February 2005 | 1 |
FINEGOLD, Nick | 01 December 2007 | 12 April 2011 | 1 |
STEGGLE, Paul | 08 May 2003 | 01 February 2005 | 1 |
WEST, Liam | 01 December 2007 | 14 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSON, Sarah | 13 September 2012 | - | 1 |
HABEN, Margaret | 01 February 2005 | 10 March 2010 | 1 |
KING, Robert | 10 March 2010 | 13 September 2012 | 1 |
ROBSON, Sarah | 05 May 2000 | 01 February 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 January 2020 | |
LIQ03 - N/A | 21 June 2019 | |
LIQ03 - N/A | 26 June 2018 | |
LIQ03 - N/A | 09 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 May 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
RESOLUTIONS - N/A | 25 April 2016 | |
4.20 - N/A | 25 April 2016 | |
MR04 - N/A | 11 February 2016 | |
CERTNM - Change of name certificate | 04 February 2016 | |
CONNOT - N/A | 04 February 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 14 May 2014 | |
RESOLUTIONS - N/A | 24 March 2014 | |
CC04 - Statement of companies objects | 24 March 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AP03 - Appointment of secretary | 20 September 2012 | |
TM02 - Termination of appointment of secretary | 20 September 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 02 June 2011 | |
SH01 - Return of Allotment of shares | 26 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
TM02 - Termination of appointment of secretary | 17 March 2010 | |
AP03 - Appointment of secretary | 17 March 2010 | |
SH01 - Return of Allotment of shares | 25 October 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 23 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 December 2008 | |
RESOLUTIONS - N/A | 09 December 2008 | |
123 - Notice of increase in nominal capital | 09 December 2008 | |
AA - Annual Accounts | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
363a - Annual Return | 23 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 03 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2006 | |
363a - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
AA - Annual Accounts | 21 February 2005 | |
395 - Particulars of a mortgage or charge | 11 September 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 27 May 2004 | |
287 - Change in situation or address of Registered Office | 17 May 2004 | |
AA - Annual Accounts | 24 July 2003 | |
363s - Annual Return | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
AA - Annual Accounts | 27 June 2002 | |
363s - Annual Return | 05 June 2002 | |
363s - Annual Return | 21 June 2001 | |
225 - Change of Accounting Reference Date | 06 June 2001 | |
NEWINC - New incorporation documents | 05 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 17 March 2008 | Outstanding |
N/A |
Debenture | 26 July 2007 | Fully Satisfied |
N/A |
Debenture deed | 27 August 2004 | Outstanding |
N/A |