- Company Overview for CAND PROPERTIES LIMITED (09906628)
- Filing history for CAND PROPERTIES LIMITED (09906628)
- People for CAND PROPERTIES LIMITED (09906628)
- More for CAND PROPERTIES LIMITED (09906628)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | PSC04 | Change of details for Mrs Yvonne Harper as a person with significant control on 26 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG United Kingdom to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP on 26 October 2021 | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | TM01 | Termination of appointment of Robert Harper as a director on 28 October 2020 | |
12 Nov 2020 | PSC07 | Cessation of Robert Harper as a person with significant control on 28 October 2020 | |
27 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
08 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-08
|