- Company Overview for CANDA HEDGES LIMITED (07181943)
- Filing history for CANDA HEDGES LIMITED (07181943)
- People for CANDA HEDGES LIMITED (07181943)
- More for CANDA HEDGES LIMITED (07181943)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
09 Nov 2017 | CH01 | Director's details changed for Dr Rebecca Peta Ingledew on 8 November 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD on 26 January 2017 | |
19 Jan 2017 | AA01 | Current accounting period extended from 2 August 2017 to 30 September 2017 | |
05 Dec 2016 | AA | Total exemption full accounts made up to 2 August 2016 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2017 to 2 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Canda Hedges as a director on 3 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Darren James Ivor Milne as a director on 3 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Dr Rebecca Peta Ingledew as a director on 3 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Dr Mark Howard Hamburger as a director on 3 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of India Cockcroft as a director on 3 August 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of Nicola Ann Hoar as a secretary on 3 August 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | AP01 | Appointment of Miss India Cockcroft as a director | |
11 Jun 2014 | AP03 | Appointment of Nicola Ann Hoar as a secretary | |
01 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders |