Advanced company searchLink opens in new window

THE CANDLESTICK TRADING COMPANY LIMITED

Company number 03838539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2019 DS01 Application to strike the company off the register
29 Jan 2019 AA01 Current accounting period shortened from 30 January 2018 to 29 January 2018
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
20 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
20 Sep 2018 CH03 Secretary's details changed for Mr Lee Anthony Joseph Da Costa on 25 May 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Sep 2017 CH01 Director's details changed for Mr Christopher Paul Gennings on 4 October 2016
24 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
20 Jan 2017 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 20 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,144.58
06 Oct 2015 CH01 Director's details changed for Mr Christopher Paul Gennings on 8 September 2015
08 Sep 2015 CH03 Secretary's details changed for Mr Lee Anthony Joseph Da Costa on 8 September 2015
31 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
14 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,144.58
31 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,144.58
15 May 2013 CH03 Secretary's details changed for Mr Lee Anthony Joseph Da Costa on 10 May 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Christopher Paul Gennings on 21 October 2011