About

Registered Number: 04059266
Date of Incorporation: 24/08/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2019 (5 years and 10 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Canada Square Operations No. 2 Ltd was founded on 24 August 2000 and has its registered office in London, it's status is listed as "Dissolved". The company has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2019
LIQ13 - N/A 22 March 2019
LIQ03 - N/A 22 March 2019
AD01 - Change of registered office address 26 June 2018
LIQ01 - N/A 22 June 2018
RESOLUTIONS - N/A 21 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2018
SH01 - Return of Allotment of shares 21 December 2017
PSC02 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
RESOLUTIONS - N/A 01 December 2017
RESOLUTIONS - N/A 28 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2017
SH19 - Statement of capital 28 November 2017
CAP-SS - N/A 28 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 14 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 July 2014
MISC - Miscellaneous document 06 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 06 September 2012
RESOLUTIONS - N/A 20 July 2012
CERTNM - Change of name certificate 18 July 2012
CONNOT - N/A 18 July 2012
CH03 - Change of particulars for secretary 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 31 May 2012
RESOLUTIONS - N/A 14 February 2012
CC04 - Statement of companies objects 14 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 25 September 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 17 August 2010
363a - Annual Return 22 September 2009
RESOLUTIONS - N/A 10 August 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
RESOLUTIONS - N/A 19 September 2007
363a - Annual Return 09 September 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AAMD - Amended Accounts 10 November 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 05 September 2003
363s - Annual Return 03 September 2002
287 - Change in situation or address of Registered Office 02 July 2002
AA - Annual Accounts 01 July 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
363s - Annual Return 05 September 2001
225 - Change of Accounting Reference Date 06 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
CERTNM - Change of name certificate 22 March 2001
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.