Advanced company searchLink opens in new window

DE CANDOLE RESIDENTIAL (CLAREVILLE) LIMITED

Company number 08070425

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
04 Dec 2017 AA Micro company accounts made up to 31 January 2017
11 Oct 2017 AD01 Registered office address changed from 4 Cromwell Place London SW7 2JE to 14 the Gateways, Sprimont Place Sprimont Place London SW3 3JA on 11 October 2017
18 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
18 Jul 2017 PSC02 Notification of De Candole 2016 Ltd as a person with significant control on 30 June 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
22 Oct 2015 AA Full accounts made up to 31 January 2015
09 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
14 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 January 2015
06 Oct 2014 AA Full accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
07 Nov 2013 AA Full accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Mr Mark Andrew Vully De Candole on 3 January 2013
19 Feb 2013 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
03 Jan 2013 AD01 Registered office address changed from 1 Whiteheads Grove London SW3 3HA United Kingdom on 3 January 2013
30 May 2012 CERTNM Company name changed clareville street I LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
24 May 2012 CERTNM Company name changed iht iii LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
  • NM01 ‐ Change of name by resolution
16 May 2012 NEWINC Incorporation