- Company Overview for CANDY TELECOM LIMITED (10171724)
- Filing history for CANDY TELECOM LIMITED (10171724)
- People for CANDY TELECOM LIMITED (10171724)
- Insolvency for CANDY TELECOM LIMITED (10171724)
- More for CANDY TELECOM LIMITED (10171724)
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) |
---|---|---|---|
06 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2020 | L64.07 | Completion of winding up | |
02 Aug 2018 | COCOMP | Order of court to wind up | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
12 Jun 2018 | PSC04 | Change of details for Mr Allan Lake as a person with significant control on 12 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Candy Telecom, Foresters Cottages Risca Newport NP11 6FL Wales to Kemp House City Road London EC1V 2NX on 11 June 2018 | |
31 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2017 | AD01 | Registered office address changed from 109 Suite 1280, 109 Vernon House Friar Lane Nottingham NG1 6DG England to Candy Telecom, Foresters Cottages Risca Newport NP11 6FL on 18 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Tara Thompson-Williams as a director on 18 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Allan Lake as a person with significant control on 1 January 2017 | |
11 Jul 2016 | AD01 | Registered office address changed from Suite 1280, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to 109 Suite 1280, 109 Vernon House Friar Lane Nottingham NG1 6DG on 11 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 71 King George V Drive West Cardiff CF14 4EF United Kingdom to Suite 1280, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 11 July 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Tara Thompson-Williams on 8 July 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Allan Lake on 8 July 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Allan Lake as a director on 29 June 2016 | |
10 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-10
|