Download leads from Nexok and grow your business. Find out more

Candi (UK) Limited

Documents

Total Documents36
Total Pages122

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off
10 May 2011Final Gazette dissolved via voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
14 January 2011Application to strike the company off the register
14 January 2011Application to strike the company off the register
15 March 2010Director's details changed for Christine Thompson on 10 March 2010
15 March 2010Director's details changed for Christine Thompson on 10 March 2010
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
15 March 2010Director's details changed for Ian Charles Thompson on 10 March 2010
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
15 March 2010Director's details changed for Ian Charles Thompson on 10 March 2010
14 December 2009Total exemption small company accounts made up to 28 February 2009
14 December 2009Total exemption small company accounts made up to 28 February 2009
8 March 2009Return made up to 23/02/09; full list of members
8 March 2009Return made up to 23/02/09; full list of members
17 December 2008Total exemption small company accounts made up to 29 February 2008
17 December 2008Total exemption small company accounts made up to 29 February 2008
11 March 2008Return made up to 23/02/08; full list of members
11 March 2008Return made up to 23/02/08; full list of members
27 March 2007Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100
27 March 2007Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100
14 March 2007Registered office changed on 14/03/07 from: 12 york place leeds west yorkshire LS1 2DS
14 March 2007New director appointed
14 March 2007New secretary appointed;new director appointed
14 March 2007New secretary appointed;new director appointed
14 March 2007Secretary resigned
14 March 2007Director resigned
14 March 2007Secretary resigned
14 March 2007Director resigned
14 March 2007Registered office changed on 14/03/07 from: 12 york place leeds west yorkshire LS1 2DS
14 March 2007New director appointed
26 February 2007Company name changed candi LIMITED\certificate issued on 26/02/07
26 February 2007Company name changed candi LIMITED\certificate issued on 26/02/07
23 February 2007Incorporation
23 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed