Advanced company searchLink opens in new window

CANDY CAPITAL PARTNERS LIMITED

Company number 08816346

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)
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
  • GBP 2
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
  • GBP 2
16 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-16
  • GBP 2