CANDOVER 2008 INITIAL LP CO LIMITED

Amadeus House Amadeus House, London, WC2E 9DP, United Kingdom
StatusDISSOLVED
Company No.06520715
CategoryPrivate Limited Company
Incorporated03 Mar 2008
Age16 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jul 2017
Years6 years, 9 months, 30 days

SUMMARY

CANDOVER 2008 INITIAL LP CO LIMITED is an dissolved private limited company with number 06520715. It was incorporated 16 years, 2 months, 14 days ago, on 03 March 2008 and it was dissolved 6 years, 9 months, 30 days ago, on 18 July 2017. The company address is Amadeus House Amadeus House, London, WC2E 9DP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Alwen Harkus Madge

Termination date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Arney

Change date: 2016-08-28

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr John Andrew Arney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU

New address: Amadeus House 27B Floral Street London WC2E 9DP

Change date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-08

Officer name: Joanna Alwen Harkus

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Arney

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-21

Officer name: Matthew Colin Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Alwen Harkus

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 03 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-03

Officer name: Matthew Colin Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2012

Action Date: 03 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Ian Price

Change date: 2012-03-03

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 03 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Ian Price

Change date: 2012-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-12

Old address: 20 Old Bailey London EC4M 7LN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 03 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Colin Harrison

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew harrison / 15/09/2009

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed matthew colin harrison

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed philip ian price

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tian tan

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip ian price

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew moberly

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/03/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 03 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKOJO LTD

69B RODING ROAD,LONDON,E5 0DN

Number:11543543
Status:ACTIVE
Category:Private Limited Company

ALFRESCO HEATERS LIMITED

5 ALFRED ROAD,BELVEDERE,DA17 5LL

Number:09364953
Status:ACTIVE
Category:Private Limited Company

BULLSEYE ARCHERY LTD

6 KINGSTON CLOSE,HALIFAX,HX1 3YL

Number:11662743
Status:ACTIVE
Category:Private Limited Company

MARK TESTER LIMITED

15 AUDREY GARDENS,WEMBLEY,HA0 3TF

Number:09614350
Status:ACTIVE
Category:Private Limited Company

SOURCERADIO LTD

C/O P1 ACCOUNTING SERVICES LTD 8 THE PARADE,SHIFNAL,TF11 8DL

Number:07177446
Status:ACTIVE
Category:Private Limited Company

TAERU LIMITED

MERCHANT HOUSE,ABINGDON,OX14 5EG

Number:11088049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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