THE CANDY ROOMS GLASGOW LTD

Company Documents

DateDescription
16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

12/04/2412 April 2024 Voluntary strike-off action has been suspended

View Document

12/04/2412 April 2024 Voluntary strike-off action has been suspended

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

01/11/231 November 2023 Compulsory strike-off action has been suspended

View Document

01/11/231 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Confirmation statement made on 2021-08-28 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2013 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PALMER / 01/03/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNY DAVID PALMER / 01/03/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHNNY DAVID PALMER / 01/03/2020

View Document

24/07/2024 July 2020 Annual accounts for year ending 24 Jul 2020

View Accounts

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

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

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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