- Company Overview for SANDY CANDY LIMITED (12664069)
- Filing history for SANDY CANDY LIMITED (12664069)
- People for SANDY CANDY LIMITED (12664069)
- More for SANDY CANDY LIMITED (12664069)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2022 | DS01 | Application to strike the company off the register | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
03 Nov 2021 | PSC01 | Notification of James Burrows as a person with significant control on 2 July 2020 | |
02 Nov 2021 | AD01 | Registered office address changed from 32 Pinfold Street Eckington Sheffield S21 4EX England to 26 Ivanhoe Road Thurcroft Rotherham S66 9PZ on 2 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 26 Ivanhoe Road Thurcroft Rotherham S66 9PZ England to 32 Pinfold Street Eckington Sheffield S21 4EX on 2 November 2021 | |
02 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2021 | |
28 Oct 2021 | AP01 | Appointment of Mr James Burrows as a director on 1 July 2020 | |
28 Oct 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 26 Ivanhoe Road Thurcroft Rotherham S66 9PZ on 28 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 22 October 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
11 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-11
|