CANDYCLUSTERS LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Confirmation statement made on 2022-10-22 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
05/10/225 October 2022 | Registered office address changed from Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05 |
21/09/2221 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABY JOY PENERA |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
21/03/1921 March 2019 | CURRSHO FROM 30/11/2019 TO 05/04/2019 |
26/11/1826 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE OSBORNE |
22/11/1822 November 2018 | DIRECTOR APPOINTED MS BABY JOY PENERA |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM SUITE 16, HALDON HOUSE BRETTELL LANE BRIERLEY HILL DY5 3LQ UNITED KINGDOM |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 36 LINGMOOR CLOSE MIDDLETON MANCHESTER M24 4JW UNITED KINGDOM |
12/11/1812 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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