Advanced company searchLink opens in new window

I C CANDY LTD

Company number 07836719

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)
20 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2019 AD01 Registered office address changed from Tudor Lodge Augustine Road Sheerness ME12 2LZ England to 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW on 25 January 2019
18 Jan 2019 LIQ02 Statement of affairs
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-24
13 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 Sep 2018 AA01 Previous accounting period extended from 30 December 2017 to 31 December 2017
18 Apr 2018 TM01 Termination of appointment of Gwendoline Iris Copping as a director on 2 April 2018
18 Apr 2018 AD01 Registered office address changed from Tudor Lodge Augustine Road Sheerness ME12 2LZ to Tudor Lodge Augustine Road Sheerness ME12 2LZ on 18 April 2018
18 Apr 2018 AP01 Appointment of Miss Rachel Coster as a director on 1 April 2018
14 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 TM01 Termination of appointment of Rachel Coster as a director on 1 June 2017
10 Aug 2017 AP01 Appointment of Mrs Gwendoline Iris Copping as a director on 1 May 2017
26 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
28 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
04 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 30 December 2013
05 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
24 Sep 2013 TM02 Termination of appointment of Rachel Coster as a secretary