CANDSUMER LTD
Status | DISSOLVED |
Company No. | 07947575 |
Category | Private Limited Company |
Incorporated | 13 Feb 2012 |
Age | 12 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 5 months, 30 days |
SUMMARY
CANDSUMER LTD is an dissolved private limited company with number 07947575. It was incorporated 12 years, 3 months, 18 days ago, on 13 February 2012 and it was dissolved 4 years, 5 months, 30 days ago, on 03 December 2019. The company address is 2 Devonshire Green 2 Devonshire Green, Ripon, HG4 5DL, North Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Resolution
Date: 22 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change person director company with change date
Date: 07 Mar 2016
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-25
Officer name: Mrs Lisa Abigail Scales
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Certificate change of name company
Date: 07 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tribepad LTD\certificate issued on 07/10/15
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Old address: C/O Tribepad the Innovation Centre Portobello Sheffield S1 4DP England
New address: C/O Lisa Scales 2 Devonshire Green Marton Le Moor Ripon North Yorkshire HG4 5DL
Change date: 2015-10-07
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
New address: C/O Tribepad the Innovation Centre Portobello Sheffield S1 4DP
Change date: 2015-06-04
Old address: Asenby Hall Farm Asenby Thirsk North Yorkshire YO7 3QR
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type dormant
Date: 23 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type dormant
Date: 10 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Some Companies
VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX
Number: | 08584728 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELVIN & HUNT DEVELOPMENTS LIMITED
THE BOTTOM FARM,HIGH WYCOMBE,HP10 8NJ
Number: | 01006968 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 04723177 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE VINEYARDS,CHELMSFORD,CM2 7QS
Number: | 10038977 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 BEACON STREET,WALSALL,WS1 2DJ
Number: | 09233545 |
Status: | ACTIVE |
Category: | Private Limited Company |
STA INTERNATIONAL HOLDINGS LTD
3RD FLOOR COLMAN HOUSE,MAIDSTONE,ME14 1DN
Number: | 11578668 |
Status: | ACTIVE |
Category: | Private Limited Company |