- Company Overview for SPUN CANDY LTD (08533444)
- Filing history for SPUN CANDY LTD (08533444)
- People for SPUN CANDY LTD (08533444)
- Charges for SPUN CANDY LTD (08533444)
- Insolvency for SPUN CANDY LTD (08533444)
- More for SPUN CANDY LTD (08533444)
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
|
|
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
|
|
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
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
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
|
|
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 |