Advanced company searchLink opens in new window

CANDLESTICK (BROKING) LIMITED

Company number 03861630

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
05 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
11 Nov 2018 CH03 Secretary's details changed for Mr Lee Anthony Joseph Da Costa on 4 October 2016
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
02 Nov 2017 CH01 Director's details changed for Mr Christopher Paul Gennings on 4 October 2016
02 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
02 Nov 2017 PSC04 Change of details for Mr Christopher Paul Gennings as a person with significant control on 4 October 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
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
03 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 CH03 Secretary's details changed for Mr Lee Anthony Joseph Da Costa on 8 September 2015
03 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
21 Oct 2014 CH03 Secretary's details changed for Mr Lee Anthony Joseph Da Costa on 1 October 2014
21 Oct 2014 CH01 Director's details changed for Mr Christopher Paul Gennings on 1 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
21 Nov 2013 CH01 Director's details changed for Christopher Paul Gennings on 1 October 2013
15 May 2013 CH03 Secretary's details changed for Mr Lee Anthony Joseph Da Costa on 10 May 2013