- Company Overview for I C CANDY LTD (07836719)
- Filing history for I C CANDY LTD (07836719)
- People for I C CANDY LTD (07836719)
- Insolvency for I C CANDY LTD (07836719)
- More for I C CANDY LTD (07836719)
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) |
---|---|---|---|
24 Sep 2013 | AP03 | Appointment of Mr David Copping as a secretary | |
24 Sep 2013 | TM01 | Termination of appointment of Ian Coster as a director | |
24 Sep 2013 | AP01 | Appointment of Miss Rachel Coster as a director | |
24 Sep 2013 | AD01 | Registered office address changed from Tudor Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2LZ England on 24 September 2013 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
23 May 2013 | AD01 | Registered office address changed from 15 Brompton Farm Road Rochester ME2 3QU England on 23 May 2013 | |
21 May 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 30 December 2012 | |
18 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
07 Nov 2011 | NEWINC |
Incorporation
|