CANDO BUSINESS ASSISTANCE LIMITED



Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED MAXITO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/08/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JING QIU / 01/08/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
30/07/1630 July 2016 REGISTERED OFFICE CHANGED ON 30/07/2016 FROM 127 STRATHMORE AVENUE LUTON LU1 3QW ENGLAND

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document



10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 39 SEYMOUR ROAD LUTON LU1 3NL

View Document

21/09/1521 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
13/08/1313 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
16/04/1316 April 2013 COMPANY NAME CHANGED WATG LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE UNITED KINGDOM

View Document

20/03/1320 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1320 March 2013 CHANGE OF NAME 11/03/2013

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MRS JING QIU

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company