CANDOUR FINANCIAL SERVICES LTD

Flat A 80 New Butt Lane Flat A 80 New Butt Lane, London, SE8 4SL, England
StatusACTIVE
Company No.10875395
CategoryPrivate Limited Company
Incorporated20 Jul 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

CANDOUR FINANCIAL SERVICES LTD is an active private limited company with number 10875395. It was incorporated 6 years, 10 months, 12 days ago, on 20 July 2017. The company address is Flat A 80 New Butt Lane Flat A 80 New Butt Lane, London, SE8 4SL, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Oct 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Old address: 22 Lyndhurst Way London SE15 5AT United Kingdom

Change date: 2022-08-02

New address: Flat a 80 New Butt Lane New Butt Lane London SE8 4SL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Old address: Flat 1 Whitegate Drive Blackpool FY3 9EP England

New address: 22 Lyndhurst Way London SE15 5AT

Change date: 2022-07-13

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Old address: 58 Deakins Court Mansfield NG18 2FD United Kingdom

Change date: 2021-08-25

New address: Flat 1 Whitegate Drive Blackpool FY3 9EP

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2020

Action Date: 26 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-26

Officer name: Mr. Hammad Hassan Ahsan

Documents

View document PDF

Change to a person with significant control

Date: 26 Dec 2020

Action Date: 26 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Hammad Hassan Ahsan

Change date: 2020-12-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2020

Action Date: 26 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-26

New address: 58 Deakins Court Mansfield NG18 2FD

Old address: 4 Berkeley House 159 Whitegate Drive Blackpool Lancashire FY3 9EP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2020

Action Date: 26 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-26

Officer name: Anum Hammad Hassan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jun 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anum Hammad Hassan

Appointment date: 2017-11-05

Documents

View document PDF

Incorporation company

Date: 20 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMORE PROPERTY MANAGEMENT LIMITED

100 GREENLEACH LANE,MANCHESTER,M28 2TU

Number:09986265
Status:ACTIVE
Category:Private Limited Company

HERMES GPE 2011-2013 GENERAL PARTNER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008538
Status:ACTIVE
Category:Limited Partnership

JOAOLEITE-CONTRACTS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11168816
Status:ACTIVE
Category:Private Limited Company

NORTH EAST HIGHWAY LTD

THE THISTLE SELBY ROAD,DONCASTER,DN6 0ES

Number:07526169
Status:ACTIVE
Category:Private Limited Company

SANDER CAPITAL LTD

OFFICE 8,LONDON,NW3 6BT

Number:11168851
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEROM TJ CONSTRUCTION LIMITED

FLAT 16 FYNE COURT,EDGWARE,HA8 8FE

Number:11902709
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