- Company Overview for HANDCANDY (UK) LIMITED (08775788)
- Filing history for HANDCANDY (UK) LIMITED (08775788)
- People for HANDCANDY (UK) LIMITED (08775788)
- More for HANDCANDY (UK) LIMITED (08775788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2016 | DS01 | Application to strike the company off the register | |
25 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
06 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Apr 2015 | AA01 | Current accounting period extended from 30 November 2014 to 30 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD01 | Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 5 January 2015 | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
31 Dec 2013 | AP03 | Appointment of Sophie Deborah Adams as a secretary | |
31 Dec 2013 | AP01 | Appointment of Rebecca Scarlet Adams as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
14 Nov 2013 | NEWINC | Incorporation |