About

Registered Number: 06485015
Date of Incorporation: 28/01/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (5 years and 7 months ago)
Registered Address: Unit 14 Grove Business Park, Henwood Industrial Estate, Ashford, Kent, TN24 8DR

 

Getcanvas Ltd was founded on 28 January 2008, it's status is listed as "Dissolved". The companies director is listed as Giles, Danyel in the Companies House registry. This business is VAT Registered in the UK. 11-20 people work at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILES, Danyel 28 January 2008 12 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
TM02 - Termination of appointment of secretary 18 December 2018
DISS40 - Notice of striking-off action discontinued 18 September 2018
AA - Annual Accounts 16 September 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 28 September 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 30 September 2016
DISS16(SOAS) - N/A 25 June 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 31 October 2011
AAMD - Amended Accounts 27 June 2011
AA01 - Change of accounting reference date 09 April 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
AD01 - Change of registered office address 07 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.