Advanced company searchLink opens in new window

CANDLEWICK ASSET MANAGEMENT LIMITED

Company number 08219421

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
27 Sep 2016 SH20 Statement by Directors
27 Sep 2016 SH19 Statement of capital on 27 September 2016
  • GBP 2
27 Sep 2016 CAP-SS Solvency Statement dated 23/09/16
27 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2016 TM01 Termination of appointment of Ion Dimitris Dagtoglou Decarteret as a director on 31 December 2015
21 Sep 2016 TM01 Termination of appointment of Iain James Purves as a director on 31 December 2015
19 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150,002
15 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 150,002
24 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 150,002
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2013 AP01 Appointment of Mr Iain James Purves as a director
23 Jul 2013 AP01 Appointment of Mr Ion Dimitris Dagtoglou Decarteret as a director
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 January 2013
  • GBP 150,002
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 15 November 2012
  • GBP 110,002
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 50,002
01 Nov 2012 AD01 Registered office address changed from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom on 1 November 2012
01 Nov 2012 AP04 Appointment of Throgmorton Secretaries Llp as a secretary
01 Nov 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
18 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)