Advanced company searchLink opens in new window

DE CANDOLE RESIDENTIAL (HEREFORD SQUARE) LIMITED

Company number 08413661

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
22 Oct 2015 AA Full accounts made up to 31 January 2015
14 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 January 2015
16 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
14 Mar 2014 TM01 Termination of appointment of Charles Klonaris as a director
21 Jan 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
15 May 2013 AP01 Appointment of Mr Charles Henry Klonaris as a director
05 Mar 2013 TM01 Termination of appointment of Barry Warmisham as a director
05 Mar 2013 AP01 Appointment of Mark Andrew Vully De Candole as a director
05 Mar 2013 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 5 March 2013
05 Mar 2013 CERTNM Company name changed deltascan LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
21 Feb 2013 NEWINC Incorporation