- Company Overview for CANDYCANE LIMITED (08513033)
- Filing history for CANDYCANE LIMITED (08513033)
- People for CANDYCANE LIMITED (08513033)
- More for CANDYCANE LIMITED (08513033)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | TM01 | Termination of appointment of Spencer Adam Leslie as a director on 23 June 2016 | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
13 Jun 2013 | TM01 | Termination of appointment of Stanley Davis as a director | |
13 Jun 2013 | AP01 | Appointment of David Malcolm Kaye as a director | |
08 May 2013 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 8 May 2013 | |
08 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
08 May 2013 | AP01 | Appointment of Mr Stanley Harold Davis as a director | |
08 May 2013 | AP01 | Appointment of Mr Spencer Adam Leslie as a director | |
08 May 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
01 May 2013 | NEWINC | Incorporation |