CANDY TELECOM LIMITED
Status | DISSOLVED |
Company No. | 10171724 |
Category | Private Limited Company |
Incorporated | 10 May 2016 |
Age | 8 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2020 |
Years | 4 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
Liquidation compulsory completion
Date: 06 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 02 Aug 2018
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 13 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 31 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Some Companies
ARMSTRONG VINTON FURNITURE LIMITED
UNIT 4C 33 - 39 PARSONS GREEN LANE,LONDON,SW6 4HH
Number: | 07988896 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATION OF INTERNATIONAL CREDIT DIRECTORS & PROFESSIONALS
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11101929 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UK TERMINAL, ASHFORD ROAD,KENT,CT18 8XX
Number: | 03599754 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08763879 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 SATCHELL LANE,SOUTHAMPTON,SO31 4HL
Number: | 10098277 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOON JAR FILMS LIMITED A103, LCB DEPOT,LEICESTER,LE1 1RE
Number: | 09023351 |
Status: | ACTIVE |
Category: | Private Limited Company |