MYCANDID8 LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/09/2522 September 2025 NewApplication to strike the company off the register

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England to Suite F4 Hurstwood Court Business Centre Rawtenstall Rossendale BB4 6HR on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Luke Goodwin on 2024-02-11

View Document

11/02/2511 February 2025 Change of details for Mr Luke Goodwin as a person with significant control on 2024-02-11

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

24/03/2324 March 2023 Cessation of Paul Gerard Barker as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Paul Gerard Barker as a director on 2023-03-24

View Document

14/11/2214 November 2022 Incorporation

View Document


More Company Information