Advanced company searchLink opens in new window

SPUN CANDY LTD

Company number 08533444

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)
04 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021
27 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jan 2021 LIQ MISC INSOLVENCY:Certificate of Appointment of Liquidators by Creditors.
05 Jan 2021 600 Appointment of a voluntary liquidator
12 Dec 2020 AD01 Registered office address changed from 58 Wentworth Street London E1 7AL England to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 12 December 2020
11 Dec 2020 LIQ02 Statement of affairs
11 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-23
17 Aug 2020 CS01 Confirmation statement made on 17 May 2020 with updates
16 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2020
  • GBP 336,342.29
27 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
18 May 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 336,342.29
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2020.
11 May 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 321,342.29
16 Mar 2020 SH10 Particulars of variation of rights attached to shares
16 Mar 2020 AP01 Appointment of Mr Peter Gutierrez as a director on 13 February 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2020 AA Accounts for a small company made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 Mar 2019 PSC08 Notification of a person with significant control statement
13 Mar 2019 PSC07 Cessation of Luca Rinaldo Contardo Padulli as a person with significant control on 18 May 2018
13 Mar 2019 PSC07 Cessation of Codelouf Limited as a person with significant control on 18 May 2018
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
16 Jul 2018 PSC01 Notification of Luca Padulli as a person with significant control on 17 May 2018
14 Jul 2018 CS01 Confirmation statement made on 17 May 2018 with updates