Advanced company searchLink opens in new window

HANDCANDY (UK) LIMITED

Company number 08775788

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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