CANDY TELECOM LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10171724
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution06 Apr 2020
Years4 years, 2 months, 12 days

SUMMARY

CANDY TELECOM LIMITED is an dissolved private limited company with number 10171724. It was incorporated 8 years, 1 month, 8 days ago, on 10 May 2016 and it was dissolved 4 years, 2 months, 12 days ago, on 06 April 2020. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved liquidation

Date: 06 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 06 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Aug 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Lake

Change date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

New address: Kemp House City Road London EC1V 2NX

Change date: 2018-06-11

Old address: Candy Telecom, Foresters Cottages Risca Newport NP11 6FL Wales

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Old address: 109 Suite 1280, 109 Vernon House Friar Lane Nottingham NG1 6DG England

Change date: 2017-07-18

New address: Candy Telecom, Foresters Cottages Risca Newport NP11 6FL

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Thompson-Williams

Termination date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Allan Lake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: Suite 1280, 109 Vernon House Friar Lane Nottingham NG1 6DQ England

New address: 109 Suite 1280, 109 Vernon House Friar Lane Nottingham NG1 6DG

Change date: 2016-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: 71 King George V Drive West Cardiff CF14 4EF United Kingdom

New address: Suite 1280, 109 Vernon House Friar Lane Nottingham NG1 6DQ

Change date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Thompson-Williams

Change date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Lake

Change date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mr Allan Lake

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSTRONG VINTON FURNITURE LIMITED

UNIT 4C 33 - 39 PARSONS GREEN LANE,LONDON,SW6 4HH

Number:07988896
Status:ACTIVE
Category:Private Limited Company
Number:11101929
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EUROTUNNEL TRUSTEES LIMITED

UK TERMINAL, ASHFORD ROAD,KENT,CT18 8XX

Number:03599754
Status:ACTIVE
Category:Private Limited Company

KODA INDUSTRY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08763879
Status:ACTIVE
Category:Private Limited Company

PELAGIC EXPEDITIONS LIMITED

92 SATCHELL LANE,SOUTHAMPTON,SO31 4HL

Number:10098277
Status:ACTIVE
Category:Private Limited Company

SPOON JAR FILMS LIMITED

SPOON JAR FILMS LIMITED A103, LCB DEPOT,LEICESTER,LE1 1RE

Number:09023351
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