SHOT KANDY LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/09/2315 September 2023 Liquidators' statement of receipts and payments to 2023-07-22

View Document

09/02/229 February 2022 Registered office address changed from Valentine & Co Galley House Moon Lane Barnet EN5 5YL to Galley House Moon Lane Barnet EN5 5YL on 2022-02-09

View Document

09/08/219 August 2021 Appointment of a voluntary liquidator

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Registered office address changed from Flat 1 96 Chelverton Road London SW15 1RL England to Galley House Moon Lane Barnet EN5 5YL on 2021-08-09

View Document

09/08/219 August 2021 Statement of affairs

View Document

09/08/219 August 2021 Resolutions

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 21/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 20/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 20/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM FLAT 12 77 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9DG ENGLAND

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 21/09/2019

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 21/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 21/09/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 77 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9DG ENGLAND

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM KERRINGTON COURT FLAT 6 LADBROKE GROVE LONDON W10 5NQ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 08/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 08/05/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 01/09/2017

View Document

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELIA LAURA GAUROIU / 14/10/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 77 STEPHENDALE ROAD LONDON SW6 2LT ENGLAND

View Document

14/10/1314 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

10/07/1110 July 2011 PREVSHO FROM 30/09/2011 TO 30/09/2010

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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