Advanced company searchLink opens in new window

PHONE CANDY LTD

Company number 07535809

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
18 Jan 2016 TM01 Termination of appointment of Sathiharan Balasingam as a director on 15 January 2016
18 Jan 2016 TM01 Termination of appointment of Sathiharan Balasingam as a director on 15 January 2016
18 Jan 2016 AP01 Appointment of Mr Suthaharan Balasingam as a director on 15 January 2016
12 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
12 Jan 2016 AD01 Registered office address changed from Deer Park Studio 12 Deer Park Road Wimbledon London SW19 3FB to 214 Tooting High Street Tooting London SW17 0SG on 12 January 2016
12 Jan 2016 AR01 Annual return made up to 21 February 2015
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 CH01 Director's details changed for Mr Sathiharan Balasingam on 21 December 2015
12 Jan 2016 CH01 Director's details changed for Mr Sathiharan Balasingam on 21 December 2015
12 Jan 2016 RT01 Administrative restoration application
06 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Jun 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 CH01 Director's details changed for Mr Sathiharan Balasingam on 1 February 2014
02 Jun 2014 AD01 Registered office address changed from Deer Park Studios 12 Deer Park Road Wimbledon London England on 2 June 2014
28 May 2014 AD01 Registered office address changed from 12 Deer Park Road Wimbledon London SW19 3FB England on 28 May 2014
28 May 2014 AD01 Registered office address changed from Lombard Business Park Room 201 8 Lombard Road London SW19 3TZ England on 28 May 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
28 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders