- Company Overview for CANDLE FINANCING LIMITED (05164222)
- Filing history for CANDLE FINANCING LIMITED (05164222)
- People for CANDLE FINANCING LIMITED (05164222)
- Charges for CANDLE FINANCING LIMITED (05164222)
- Insolvency for CANDLE FINANCING LIMITED (05164222)
- More for CANDLE FINANCING LIMITED (05164222)
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) |
---|---|---|---|
11 Jul 2018 | PSC02 |
Notification of Autovista Group Limited as a person with significant control on 6 April 2016
|
|
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | PSC01 | Notification of Timothy Flynn as a person with significant control on 6 April 2016 | |
04 Jan 2018 | PSC07 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 | |
04 Jan 2018 | PSC07 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
11 Mar 2017 | MR04 | Satisfaction of charge 051642220004 in full | |
17 Feb 2017 | AD01 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 | |
30 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 05/07/2016 | |
09 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 28 June 2015 | |
09 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 28 June 2014 | |
02 Dec 2016 | SH20 | Statement by Directors | |
02 Dec 2016 | SH19 |
Statement of capital on 2 December 2016
|
|
02 Dec 2016 | CAP-SS | Solvency Statement dated 01/12/16 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | AA01 | Previous accounting period extended from 27 December 2015 to 31 December 2015 | |
18 Jul 2016 | CS01 |
Confirmation statement made on 5 July 2016 with updates
|
|
15 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2015 | MR01 | Registration of charge 051642220004, created on 3 December 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|