Warning: file_put_contents(c/dd05f4946db584972bfe4edf04519b08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b0d0dbe80f660fb4ccc8c419b669f30a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cannasa Limited, OX2 9SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANNASA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cannasa Limited. The company was founded 6 years ago and was given the registration number 11435957. The firm's registered office is in OXFORD. You can find them at 2 Hinksey Court, Church Way, Oxford, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:CANNASA LIMITED
Company Number:11435957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:2 Hinksey Court, Church Way, Oxford, England, OX2 9SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Lawn Upton Close, Oxford, United Kingdom, OX4 4QF

Director27 June 2018Active
21, Zadrecka Cesta, 3331, Nazaje, Slovenia,

Director27 June 2018Active
2 Hinksey Court, Church Way, Oxford, England, OX2 9SX

Director27 June 2018Active

People with Significant Control

Mr Matthew Pygott
Notified on:11 April 2019
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:2 Hinksey Court, Church Way, Oxford, England, OX2 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregor Pecnik
Notified on:11 April 2019
Status:Active
Date of birth:January 1981
Nationality:Slovenian
Country of residence:England
Address:2 Hinksey Court, Church Way, Oxford, England, OX2 9SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-19Gazette

Gazette filings brought up to date.

Download
2024-06-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-11Capital

Capital allotment shares.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-07-02Change of name

Certificate change of name company.

Download
2018-06-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.