Company details

Name Canaveral Holdco Limited
Number 09511186
Date of Incorporation: 2015-03-26
End of financial year: 29 June
Address: 11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB
SIC code: 64209 - Activities of other holding companies n.e.c.

Canaveral Holdco Limited was dissolved on 2024-03-07. Canaveral Holdco was a private limited company that was situated at 11Th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB, Manchester. This company (formed on 2015-03-26) was run by 3 directors.
Director Christian S. who was appointed on 09 January 2017.
Director Merrill G. who was appointed on 18 February 2016.
Director Ian J. who was appointed on 26 March 2015.

The company was officially categorised as "activities of other holding companies n.e.c." (64209). The latest confirmation statement was sent on 2020-01-03 and last time the statutory accounts were sent was on 31 December 2017. 2016-03-26 was the date of the last annual return.

Directors

People with significant control

Canaveral Bidco Limited
1 January 2019 - 27 August 2019
Address 17 Thorney Leys Park, Witney, OX28 4GE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09511818
Nature of control: 75,01-100% shares
Michael W.
5 June 2016 - 1 January 2019
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Address change date: Mon, 15th Nov 2021. New Address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB. Previous address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 15th, November 2021 | address
Free Download (2 pages)