- Company Overview for CANDA INTERNATIONAL LIMITED (06229442)
- Filing history for CANDA INTERNATIONAL LIMITED (06229442)
- People for CANDA INTERNATIONAL LIMITED (06229442)
- More for CANDA INTERNATIONAL LIMITED (06229442)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2019 | DS01 | Application to strike the company off the register | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jun 2016 | AD02 | Register inspection address has been changed from 3 Long Hall Park Ilkley West Yorkshire LS29 0AB United Kingdom to Senneville 3 Long Hall Park Ilkley West Yorkshire LS29 0AB | |
14 Jun 2016 | CH01 | Director's details changed for Nicholas Dunlop-Jones on 14 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Senneville, 3 Long Hall Park Ilkley West Yorkshire LS29 0AB to Senneville 3 Long Hall Park Ilkley West Yorkshire LS29 0AB on 14 June 2016 | |
14 Jun 2016 | CH03 | Secretary's details changed for Heather Louise Dunlop-Jones on 14 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | AD04 | Register(s) moved to registered office address Senneville, 3 Long Hall Park Ilkley West Yorkshire LS29 0AB | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
06 Jun 2013 | TM01 | Termination of appointment of Heather Dunlop-Jones as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Alexandra Dunlop-Jones as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Candice Dunlop-Jones as a director |