- Company Overview for CANDOUR WORKS LIMITED (13780396)
- Filing history for CANDOUR WORKS LIMITED (13780396)
- People for CANDOUR WORKS LIMITED (13780396)
- More for CANDOUR WORKS LIMITED (13780396)
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) |
---|---|---|---|
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2024 | DS01 | Application to strike the company off the register | |
14 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
21 Nov 2023 | CH01 | Director's details changed for Mr Daniel David Rees on 26 October 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Toby Simon Pentecost on 26 October 2023 | |
11 Nov 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
08 Nov 2023 | MA | Memorandum and Articles of Association | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2023 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA United Kingdom to 4th Floor North, 35 Portman Square London W1H 6LR on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr John Paul Hickman as a director on 26 October 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr David Ratcliffe Neuman as a director on 26 October 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Sean Andrew Gray as a director on 26 October 2023 | |
08 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 May 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
03 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-03
|