CANDYSTRIPE INC LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/11/2329 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

24/10/2224 October 2022 Liquidators' statement of receipts and payments to 2022-09-26

View Document

06/10/226 October 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-10-06

View Document

19/10/2119 October 2021 Appointment of a voluntary liquidator

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

05/10/215 October 2021 Registered office address changed from 201a Harrogate Road Leeds LS7 3PT to 26 York Place Leeds West Yorkshire LS1 2EY on 2021-10-05

View Document

05/10/215 October 2021 Statement of affairs

View Document

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 SAIL ADDRESS CHANGED FROM: 81 STONEGATE ROAD LEEDS LS6 4HZ ENGLAND

View Document

03/03/163 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/163 March 2016 19/02/15 STATEMENT OF CAPITAL GBP 50

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1631 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM, CANDYSTRIPE COTTAGE 201A HARROGATE ROAD, BEHIND TOBY CARVERY, LEEDS, WEST YORKSHIRE, LS7 3PT

View Document

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM, 81 STONEGATE ROAD, LEEDS, LS6 4HZ, ENGLAND

View Document

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM, 201A HARROGATE ROAD 201A HARROGATE ROAD, BEHIND TOBY CARVERY, LEEDS, WEST YORKSHIRE, LS7 3PT, ENGLAND

View Document

04/05/144 May 2014 SAIL ADDRESS CREATED

View Document

04/05/144 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ROBINSON / 04/03/2013

View Document

04/05/144 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA ROBINSON / 04/03/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KATE BROWN / 26/09/2012

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA ROBINSON / 26/02/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA ROBINSON / 07/08/2010

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, 4 CORNER HOUSE SHOPS, MOORTOWN CORNER, LEEDS, LS17 6LD, UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA ROBINSON / 07/08/2010

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BROWN / 04/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ROBINSON / 04/05/2010

View Document

14/10/0914 October 2009 Annual return made up to 4 May 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM, 81 STONEGATE ROAD, LEEDS, WEST YORKSHIRE, LS6 4HZ

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA ROBINSON / 02/10/2009

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 REMOVAL OF DIRECTOR 08/05/07

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 2ND FLOOR, CIRCLE HOUSE, LADY LANE, LEEDS, YORKSHIRE LS2 7LP

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information