- Company Overview for YANKEE CANDY CAVE LTD (08347451)
- Filing history for YANKEE CANDY CAVE LTD (08347451)
- People for YANKEE CANDY CAVE LTD (08347451)
- More for YANKEE CANDY CAVE LTD (08347451)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2017 | TM02 | Termination of appointment of Michelle Smallwood as a secretary on 24 December 2016 | |
02 Jan 2017 | TM01 | Termination of appointment of Michelle Smallwood as a director on 24 December 2016 | |
11 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 30 April 2016 | |
14 Jul 2016 | AA | Micro company accounts made up to 31 January 2015 | |
29 Jun 2016 | AP03 | Appointment of Mrs Michelle Smallwood as a secretary on 29 June 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 16 Dark Lane Hollywood Birmingham B47 5BT to Unit 3 Park Walk Kingfisher Redditch B97 4HD on 29 June 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2015 | TM01 | Termination of appointment of Darren Smallwood as a director on 1 April 2015 | |
04 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-04
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
07 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
10 Apr 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 April 2013 | |
06 Mar 2013 | AP01 | Appointment of Darren Smallwood as a director | |
06 Mar 2013 | AP01 | Appointment of Michelle Smallwood as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Adrian Koe as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
04 Jan 2013 | NEWINC |
Incorporation
|