SLIDE CANDY (UK) LTD
Status | DISSOLVED |
Company No. | 09035682 |
Category | Private Limited Company |
Incorporated | 12 May 2014 |
Age | 10 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 11 days |
SUMMARY
SLIDE CANDY (UK) LTD is an dissolved private limited company with number 09035682. It was incorporated 10 years, 22 days ago, on 12 May 2014 and it was dissolved 2 years, 11 months, 11 days ago, on 22 June 2021. The company address is 4 Essex Road, Sutton Coldfield, B75 6NS, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Cessation of a person with significant control
Date: 26 Nov 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-28
Psc name: Andew Buckinham
Documents
Cessation of a person with significant control
Date: 26 Nov 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vincent Francois Martin Barralier
Cessation date: 2018-09-28
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vincent Francois Martin Barralier
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Tomlinson
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Andrew Buckingham
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andew Buckinham
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Buckingham
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Buckingham
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Change account reference date company current extended
Date: 12 Feb 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Capital allotment shares
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2014-08-11
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-07
New address: 4 Essex Road Sutton Coldfield West Midlands B75 6NS
Old address: 4 Essex Road Sutton Coldfield West Midlands B74 6NS United Kingdom
Documents
Some Companies
BROWNSEA ISLAND HOLDINGS LIMITED
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 00922832 |
Status: | ACTIVE |
Category: | Private Limited Company |
CXG HOUSE,HAVERHILL,CB9 8AR
Number: | 05050170 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 WEBB ESTATE,LONDON,E5 9BD
Number: | 11764850 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GLOUCESTER WAY,JARROW,NE32 4UA
Number: | 10660927 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11196942 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A HIGH STREET,MARKET DEEPING,PE6 8ED
Number: | OC342689 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |