CANDY & CANDY CONSULTING LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/146 June 2014 APPLY FOR COMPANY TO BE STRUCK OFF 27/05/2014

View Document

04/06/144 June 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/02/1428 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/03/138 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY CHRISTOPHER CANDY / 31/08/2012

View Document

29/02/1229 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CHRISTOPHER CANDY / 16/03/2011

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED EDWARD PARSONS

View Document

09/12/109 December 2010 COMPANY NAME CHANGED C&C DMS II LIMITED
CERTIFICATE ISSUED ON 09/12/10

View Document

02/03/102 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY GARY POWELL

View Document

21/11/0821 November 2008 SECRETARY APPOINTED EDWARD PARSONS

View Document

21/07/0821 July 2008 SECRETARY APPOINTED GARY JAMES POWELL

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL REILLY

View Document

01/03/081 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM:
42-46 HIGH STREET
ESHER
SURREY KT10 9QY

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 S366A DISP HOLDING AGM 13/07/06

View Document

08/02/078 February 2007 S386 DISP APP AUDS 13/07/06

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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