Advanced company searchLink opens in new window

CANDICE DESIGNS LTD

Company number 06981654

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)
15 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
15 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2017 AD01 Registered office address changed from 23 Raith Avenue Southgate London N14 7DU to 37 Sun Street London EC2M 2PL on 16 October 2017
29 Aug 2017 LIQ02 Statement of affairs
29 Aug 2017 600 Appointment of a voluntary liquidator
29 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
24 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
21 May 2014 AA Total exemption full accounts made up to 31 August 2013
14 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
17 May 2013 AA Accounts for a dormant company made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
01 May 2011 AA Accounts for a dormant company made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
07 Sep 2009 288a Director appointed nicos christodoulou
07 Sep 2009 288a Secretary appointed susan christodoulou
05 Aug 2009 288b Appointment terminated director charalambos stylianou
05 Aug 2009 NEWINC Incorporation