- Company Overview for CANDY CAPITAL PARTNERS LIMITED (08816346)
- Filing history for CANDY CAPITAL PARTNERS LIMITED (08816346)
- People for CANDY CAPITAL PARTNERS LIMITED (08816346)
- More for CANDY CAPITAL PARTNERS LIMITED (08816346)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
14 Jan 2020 | AD02 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
31 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 | |
18 Apr 2018 | PSC04 | Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Edward Foster Parsons as a director on 23 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Sep 2016 | CH01 | Director's details changed for Mr Edward Foster Parsons on 20 June 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Apr 2015 | CH01 | Director's details changed for Mr Edward Foster Parsons on 20 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Edward Foster Parsons on 19 January 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|