CANDYBOX LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.00336338
CategoryPrivate Limited Company
Incorporated31 Jan 1938
Age86 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution02 Feb 2011
Years13 years, 3 months, 7 days

SUMMARY

CANDYBOX LIMITED is an dissolved private limited company with number 00336338. It was incorporated 86 years, 3 months, 9 days ago, on 31 January 1938 and it was dissolved 13 years, 3 months, 7 days ago, on 02 February 2011. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yasmin Valibhai

Documents

View document PDF

Change sail address company

Date: 16 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-19

Old address: Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matthew Ian Conacher

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Jack

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed julian charles baddeley

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john hudspith

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary clare davage

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed yasmin valibhai

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2005

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2000

Action Date: 02 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-02

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1999

Action Date: 02 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-02

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 1998

Action Date: 03 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-03

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.T.moffat LIMITED\certificate issued on 01/07/98

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 1997

Action Date: 28 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-28

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1996

Action Date: 30 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-30

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/11/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/11/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 1994

Action Date: 01 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-01

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/11/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 1993

Action Date: 02 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-02

Documents

View document PDF

Legacy

Date: 21 May 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 1993

Category: Address

Type: 287

Description: Registered office changed on 21/05/93 from: 1 - 4 connaught place, london, W2 2EX.

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Annual-return

Type: 363x

Description: Return made up to 28/11/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 1992

Action Date: 28 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-28

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 28/11/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 1991

Action Date: 29 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-29

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/11/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 1991

Action Date: 30 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-30

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 1991

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 1991

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 1990

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/11/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 23/11/89 from: 54 chapeltown st, manchester 1

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 1988

Action Date: 26 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-26

Documents

View document PDF

Legacy

Date: 28 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/07/88; full list of members

Documents

View document PDF

Resolution

Date: 15 Mar 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 1987

Action Date: 27 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-27

Documents

View document PDF

Legacy

Date: 13 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 1986

Action Date: 28 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-28

Documents

View document PDF

Legacy

Date: 06 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 13/06/86; full list of members

Documents

View document PDF

Incorporation company

Date: 31 Jan 1938

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER JOHN SALES & LETTINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11968369
Status:ACTIVE
Category:Private Limited Company

COGNIZANT TECHNOLOGY CONSULTANCY LTD

58 THE DRIVE,ISLEWORTH,TW7 4AD

Number:09055742
Status:ACTIVE
Category:Private Limited Company

HOMELAND HOSPITALITY MANAGEMENT LIMITED

4TH FLOOR,BRIGHTON,BN1 6AF

Number:07905207
Status:ACTIVE
Category:Private Limited Company

KIPILI PVT LIMITED

25 LAWRIE REILLY PLACE,EDINBURGH,EH7 5EU

Number:SC621685
Status:ACTIVE
Category:Private Limited Company

OPTIMISED NETWORKS LTD

63 GORDIAN WAY,HERTFORDSHIRE,SG2 7QH

Number:04677082
Status:ACTIVE
Category:Private Limited Company

ROECLIFFE DEVELOPMENTS LLP

168 CHURCH ROAD,HOVE,BN3 2DL

Number:OC315135
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source