KANDOR SOLUTIONS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/12/236 December 2023 Termination of appointment of Tyrus Limited as a director on 2023-12-05

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-27 to 2023-01-26

View Document

24/08/2324 August 2023 Notification of a person with significant control statement

View Document

24/08/2324 August 2023 Cessation of Tyrus Limited as a person with significant control on 2017-01-25

View Document

04/07/234 July 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/01/2328 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-28 to 2022-01-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CESSATION OF PHILIP JOHNSTON AS A PSC

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR DARREN GAYNOR

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR DARREN KENNETH GAYNOR

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 12C CLARENDON ROAD BELFAST BT1 3BG

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1625 January 2016 SAIL ADDRESS CREATED

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARKOL LIMITED

View Document

25/01/1625 January 2016 CORPORATE DIRECTOR APPOINTED TYRUS LIMITED

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 CORPORATE DIRECTOR APPOINTED BARKOL LIMITED

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAYPORT LIMITED

View Document

14/01/1614 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 10

View Document

14/01/1614 January 2016 CORPORATE DIRECTOR APPOINTED KAYPORT LIMITED

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR LYNSEY JOHNSTON

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 6 WEAVERS MEWS LISBURN COUNTY ANTRIM BT28 3FZ NORTHERN IRELAND

View Document

04/01/164 January 2016 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