Canvas Dining Limited

DataGardener
in liquidation
Micro

Canvas Dining Limited

09002681Private Limited With Share Capital

C/O Dmc Recovery Limited, 41 Greek Street, Stockport, SK38AX
Incorporated

17/04/2014

Company Age

12 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Canvas Dining Limited (09002681) is a private limited with share capital incorporated on 17/04/2014 (12 years old) and registered in stockport, SK38AX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 17/04/2014
SK38AX

Financial Overview

Total Assets

£251.4K

Liabilities

£644.6K

Net Assets

£-393.2K

Cash

£11.6K

Key Metrics

2

Directors

14

Shareholders

10

CCJs

Board of Directors

2

Filed Documents

29
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2018
Resolution
Category:Resolution
Date:05-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-04-2016
Capital Allotment Shares
Category:Capital
Date:17-03-2016
Capital Allotment Shares
Category:Capital
Date:16-03-2016
Capital Allotment Shares
Category:Capital
Date:16-03-2016
Capital Allotment Shares
Category:Capital
Date:15-03-2016
Capital Allotment Shares
Category:Capital
Date:11-03-2016
Resolution
Category:Resolution
Date:10-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-02-2015
Change Of Name Notice
Category:Change Of Name
Date:11-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Incorporation Company
Category:Incorporation
Date:17-04-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/01/2017
Filing Date22/06/2016
Latest Accounts30/04/2015

Trading Addresses

41 Greek Street, Stockport, Cheshire, SK38AXRegistered
Richmond Suite Grosvenor House, 86-90 Park Lane, London, W1K7TN

Contact

C/O Dmc Recovery Limited, 41 Greek Street, Stockport, SK38AX