- Company Overview for PHONE CANDY LTD (07535809)
- Filing history for PHONE CANDY LTD (07535809)
- People for PHONE CANDY LTD (07535809)
- More for PHONE CANDY LTD (07535809)
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
|
|
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
|
|
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
|
|
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 |