Advanced company searchLink opens in new window

THE GOURMET CANDY COMPANY LIMITED

Company number 06928912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Mar 2014 SH03 Purchase of own shares.
13 Mar 2014 SH03 Purchase of own shares.
14 Feb 2014 TM01 Termination of appointment of James Shulman as a director
14 Feb 2014 TM01 Termination of appointment of Scott Franklin as a director
14 Feb 2014 AP01 Appointment of Mr Harry Michael Nugent as a director
17 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
06 Jul 2013 MR04 Satisfaction of charge 2 in full
26 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
26 Jun 2013 CH01 Director's details changed for Scott Brandon Franklin on 1 June 2013
26 Jun 2013 CH01 Director's details changed for Mr James Bradley Shulman on 1 June 2013
23 May 2013 AD01 Registered office address changed from the Studio 2a Courthope Road London NW3 2LB on 23 May 2013
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2013 MR04 Satisfaction of charge 1 in full
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 379,942
03 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
23 Jan 2012 CH01 Director's details changed for Scott Brandon Franklin on 15 December 2011
27 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Dec 2010 TM01 Termination of appointment of Mark Russell as a director
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3