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

Cando Business Assistance Limited

Documents

Total Documents48
Total Pages140

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off
6 August 2019First Gazette notice for voluntary strike-off
29 July 2019Application to strike the company off the register
6 July 2019Compulsory strike-off action has been discontinued
4 July 2019Accounts for a dormant company made up to 31 July 2018
2 July 2019First Gazette notice for compulsory strike-off
20 July 2018Confirmation statement made on 20 July 2018 with no updates
9 April 2018Accounts for a dormant company made up to 31 July 2017
21 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
21 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
29 July 2017Confirmation statement made on 25 July 2017 with no updates
29 July 2017Confirmation statement made on 25 July 2017 with no updates
6 April 2017Accounts for a dormant company made up to 31 July 2016
6 April 2017Accounts for a dormant company made up to 31 July 2016
5 August 2016Director's details changed for Mrs Jing Qiu on 1 August 2015
5 August 2016Director's details changed for Mrs Jing Qiu on 1 August 2015
30 July 2016Registered office address changed from 127 Strathmore Avenue Luton LU1 3QW England to 55 Harpenden Rise Harpenden Hertfordshire AL5 3BG on 30 July 2016
30 July 2016Confirmation statement made on 25 July 2016 with updates
30 July 2016Confirmation statement made on 25 July 2016 with updates
30 July 2016Registered office address changed from 127 Strathmore Avenue Luton LU1 3QW England to 55 Harpenden Rise Harpenden Hertfordshire AL5 3BG on 30 July 2016
17 March 2016Accounts for a dormant company made up to 31 July 2015
17 March 2016Accounts for a dormant company made up to 31 July 2015
10 December 2015Registered office address changed from 39 Seymour Road Luton LU1 3NL to 127 Strathmore Avenue Luton LU1 3QW on 10 December 2015
10 December 2015Registered office address changed from 39 Seymour Road Luton LU1 3NL to 127 Strathmore Avenue Luton LU1 3QW on 10 December 2015
21 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
21 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
31 May 2015Accounts for a dormant company made up to 31 July 2014
31 May 2015Accounts for a dormant company made up to 31 July 2014
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
22 April 2014Accounts for a dormant company made up to 31 July 2013
22 April 2014Accounts for a dormant company made up to 31 July 2013
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
16 April 2013Company name changed watg LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
16 April 2013Company name changed watg LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
20 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-11
20 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-11
20 March 2013Change of name notice
20 March 2013Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE United Kingdom on 20 March 2013
20 March 2013Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE United Kingdom on 20 March 2013
20 March 2013Change of name notice
26 September 2012Appointment of Mrs Jing Qiu as a director
26 September 2012Appointment of Mrs Jing Qiu as a director
25 July 2012Termination of appointment of Yomtov Jacobs as a director
25 July 2012Incorporation
25 July 2012Incorporation
25 July 2012Termination of appointment of Yomtov Jacobs as a director
Sign up now to grow your client base. Plans & Pricing