Advanced company searchLink opens in new window

CANDUUMOBI LIMITED

Company number 07631085

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
15 Feb 2019 TM01 Termination of appointment of Richard Mark Oyston as a director on 15 February 2019
15 Feb 2019 TM01 Termination of appointment of Phillip Baxter as a director on 15 February 2019
25 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
02 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Sep 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
03 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2013 TM01 Termination of appointment of Richard Heslop as a director
12 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
10 Jun 2013 CH01 Director's details changed for Mr Phillip Baxter on 6 February 2013
11 Apr 2013 AP01 Appointment of Jeremy Harrison as a director
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 100
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association