CANDSUMER LTD

2 Devonshire Green 2 Devonshire Green, Ripon, HG4 5DL, North Yorkshire, England
StatusDISSOLVED
Company No.07947575
CategoryPrivate Limited Company
Incorporated13 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE QUEAN & SON LIMITED

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

MR KEITH LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:04723177
Status:ACTIVE
Category:Private Limited Company

P & T ENTERPRISE LTD

19 THE VINEYARDS,CHELMSFORD,CM2 7QS

Number:10038977
Status:ACTIVE
Category:Private Limited Company

RTD CONTRACTS LIMITED

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

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