CANNA CAPITAL PLC

Register to unlock more data on OkredoRegister

CANNA CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13308946

Incorporation date

01/04/2021

Size

Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2021)
dot icon12/12/2024
Termination of appointment of Keith Graeme Edelman as a director on 2023-08-30
dot icon12/12/2024
Termination of appointment of Toby Waldock Shillito as a director on 2023-08-30
dot icon10/12/2024
Order of court to wind up
dot icon28/10/2024
Termination of appointment of Stuart Charles Ungar as a director on 2024-06-04
dot icon01/07/2024
Auditor's resignation
dot icon27/06/2024
Registered office address changed from PO Box 4385 13308946 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-06-27
dot icon12/06/2024
Registered office address changed to PO Box 4385, 13308946 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-12
dot icon12/06/2024
Address of officer Mr Bernard Sumner changed to 13308946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-12
dot icon12/06/2024
Address of officer Mr Keith Graeme Edelman changed to 13308946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-12
dot icon12/06/2024
Address of officer Mr Antony Fabian Legge changed to 13308946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-12
dot icon12/06/2024
Address of officer Mr Toby Waldock Shillito changed to 13308946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-12
dot icon12/06/2024
Address of officer Mr Stuart Charles Ungar changed to 13308946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-12
dot icon12/06/2024
Address of officer Mr Adhum Carter Wolde-Lule changed to 13308946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-12
dot icon12/06/2024
Address of person with significant control Mr Adhum Carter Wolde-Lule changed to 13308946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-12
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon12/03/2024
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon14/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon21/09/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon01/12/2022
Full accounts made up to 2022-03-31
dot icon06/09/2022
Appointment of Mr Keith Graeme Edelman as a director on 2022-09-01
dot icon06/09/2022
Appointment of Mr Antony Fabian Legge as a director on 2022-09-01
dot icon01/09/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon21/04/2022
Resolutions
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon16/03/2022
Memorandum and Articles of Association
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-10-15
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-10-15
dot icon24/10/2021
Resolutions
dot icon07/10/2021
Appointment of Mr Toby Waldock Shillito as a director on 2021-10-05
dot icon14/08/2021
Sub-division of shares on 2021-08-05
dot icon05/08/2021
Appointment of Mr Bernard Sumner as a secretary on 2021-08-05
dot icon05/08/2021
Termination of appointment of Eliezer Kopelowitz as a secretary on 2021-08-05
dot icon05/08/2021
Termination of appointment of Eliezer Kopelowitz as a director on 2021-08-05
dot icon04/08/2021
Appointment of Mr Stuart Charles Ungar as a director on 2021-08-02
dot icon05/05/2021
Commence business and borrow
dot icon05/05/2021
Trading certificate for a public company
dot icon01/04/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
28/03/2023
dot iconNext due on
12/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legge, Antony Fabian
Director
01/09/2022 - Present
16
Edelman, Keith Graeme
Director
01/09/2022 - 30/08/2023
67
Wolde-Lule, Adhum
Director
01/04/2021 - Present
22
Ungar, Stuart Charles
Director
02/08/2021 - 04/06/2024
11
Shillito, Toby Waldock
Director
05/10/2021 - 30/08/2023
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNA CAPITAL PLC

CANNA CAPITAL PLC is an(a) Liquidation company incorporated on 01/04/2021 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNA CAPITAL PLC?

toggle

CANNA CAPITAL PLC is currently Liquidation. It was registered on 01/04/2021 .

Where is CANNA CAPITAL PLC located?

toggle

CANNA CAPITAL PLC is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does CANNA CAPITAL PLC do?

toggle

CANNA CAPITAL PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CANNA CAPITAL PLC?

toggle

The latest filing was on 12/12/2024: Termination of appointment of Keith Graeme Edelman as a director on 2023-08-30.