- Company Overview for CANDLELIT LOVE LTD (NI713434)
- Filing history for CANDLELIT LOVE LTD (NI713434)
- People for CANDLELIT LOVE LTD (NI713434)
- More for CANDLELIT LOVE LTD (NI713434)
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 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2024 | AD01 | Registered office address changed from Forsyth House, Cromac Square Belfast BT2 8LA United Kingdom to 5a Westland Road Belfast BT14 6NH on 10 October 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Darren Glyn Hopkins as a director on 7 April 2024 | |
03 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
03 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
30 Sep 2024 | TM01 | Termination of appointment of Chunmei Duan as a director on 25 April 2024 | |
30 Sep 2024 | AP01 | Appointment of Mr Darren Glyn Hopkins as a director on 7 April 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from Forsyth House, Cromac Square Belfast BT2 8LA United Kingdom to Forsyth House, Cromac Square Belfast BT2 8LA on 30 September 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from 5a Westland Road Belfast BT14 6NH Northern Ireland to Forsyth House, Cromac Square Belfast BT2 8LA on 30 September 2024 | |
26 Aug 2024 | TM01 | Termination of appointment of Roman Potsepaev as a director on 7 April 2024 | |
26 Aug 2024 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA United Kingdom to 5a Westland Road Belfast BT14 6NH on 26 August 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from Unit 719 44a Frances Street Newtownards BT23 7DN Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 16 July 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Roman Potsepaev as a director on 7 April 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from 5a Westland Road Belfast BT14 6NH Northern Ireland to Unit 719 44a Frances Street Newtownards BT23 7DN on 8 July 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Witold Andrzej Matulewicz as a director on 26 April 2024 | |
26 Apr 2024 | AP01 | Appointment of Mr. Witold Andrzej Matulewicz as a director on 26 April 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Jonathan Gray as a director on 22 April 2024 | |
23 Apr 2024 | PSC07 | Cessation of Jonathan Gray as a person with significant control on 22 April 2024 | |
22 Apr 2024 | PSC01 | Notification of Chunmei Duan as a person with significant control on 22 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mrs. Chunmei Duan as a director on 22 April 2024 | |
07 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-07
|