CANDYS CORNER LTD

Candys Corner Candys Corner, Leicester, LE2 1GG, England
StatusDISSOLVED
Company No.10861087
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 1 month, 30 days

SUMMARY

CANDYS CORNER LTD is an dissolved private limited company with number 10861087. It was incorporated 6 years, 9 months, 26 days ago, on 11 July 2017 and it was dissolved 1 year, 1 month, 30 days ago, on 07 March 2023. The company address is Candys Corner Candys Corner, Leicester, LE2 1GG, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riswan Mahmood Marikkar

Termination date: 2019-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Riswan Mahmood Marikkar

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Uddin Nasir

Notification date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Uddin Nasir

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Osman Yoonus

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Osman Yoonus

Cessation date: 2018-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

Old address: The Candys Corner St. Stephens Road Leicester LE2 1GG United Kingdom

New address: Candys Corner 50, St. Stephens Road Leicester LE2 1GG

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIRDI LTD

36 AVONDALE ROAD,COVENTRY,CV8 3HS

Number:08010721
Status:ACTIVE
Category:Private Limited Company

BRAMBLE PRESENTATIONS LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:08121703
Status:ACTIVE
Category:Private Limited Company

C.L. JEFFRIES LIMITED

JEFFRIES FINE JEWELLERS 13-15 FRIARS WALK SHOPPING CENTRE,NEWPORT,NP20 1DR

Number:02678193
Status:ACTIVE
Category:Private Limited Company

M PROGRESS LTD

58 TENNYSON STREET,ST. HELENS,WA9 4BH

Number:09801412
Status:ACTIVE
Category:Private Limited Company

MASTERS SPORT PRESS LIMITED

25 ICKBURGH ESTATE,LONDON,E5 8AE

Number:09538729
Status:ACTIVE
Category:Private Limited Company

NULLARBOR PRODUCTIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06330954
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