CANADA 2 LIMITED

  • Company statusdissolved
  • Company No02531663
  • Age34 years 11 months Incorporated 16 August 1990
  • Officers0

Address

Communisis House, Manston Lane, Leeds, LS15 8AH

CANADA 2 LIMITED is an dissolved company incorporated on 16 August 1990 and based in Leeds. The company was registered 35 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

4 Years Ago on 26 Jan 2021

Gazette Notice Voluntary

4 Years Ago on 10 Nov 2020

Dissolution Application Strike Off Company

4 Years Ago on 29 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 26 Oct 2020

Appoint Person Director Company With Name Date

4 Years Ago on 26 Oct 2020

Confirmation Statement With No Updates

5 Years Ago on 28 Jul 2020

Confirmation Statement With Updates

6 Years Ago on 30 Jul 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 27 Mar 2019

Appoint Person Secretary Company With Name Date

6 Years Ago on 13 Mar 2019

Termination Secretary Company With Name Termination Date

6 Years Ago on 13 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 13 Mar 2019

Appoint Person Director Company With Name Date

6 Years Ago on 13 Mar 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 23 Aug 2018

Confirmation Statement With Updates

6 Years Ago on 01 Aug 2018

Confirmation Statement With Updates

8 Years Ago on 28 Jul 2017

Confirmation Statement With Updates

8 Years Ago on 26 Jul 2017

Accounts With Accounts Type Dormant

8 Years Ago on 13 Jul 2017

Accounts With Accounts Type Dormant

8 Years Ago on 13 Sep 2016

Confirmation Statement With Updates

8 Years Ago on 01 Aug 2016

Accounts With Accounts Type Dormant

9 Years Ago on 05 Oct 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 04 Aug 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 20 Aug 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 19 Aug 2014

Change Person Director Company With Change Date

10 Years Ago on 19 Aug 2014

Change Person Director Company With Change Date

10 Years Ago on 19 Aug 2014

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
RAWLINS, Steven Clivesecretary 28 Feb 2019
BURGHAM, Timothy Austindirector Oct 197926 Oct 2020
RIDDLE, Jonathan Rowlatt Huberdirector Nov 196030 Dec 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
Communisis Dataform Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.