Advanced company searchLink opens in new window

CANDY TELECOM LIMITED

Company number 10171724

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)
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
  • GBP 1