Advanced company searchLink opens in new window

CANDYCANE LIMITED

Company number 08513033

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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