Advanced company searchLink opens in new window

CANDO INTERNATIONAL

Company number 10346227

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 DS01 Application to strike the company off the register
06 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
30 Dec 2022 TM01 Termination of appointment of Angus James Lawrence Margerison as a director on 30 December 2022
02 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2022 CS01 Confirmation statement made on 7 August 2022 with updates
04 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
19 Aug 2021 AD01 Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to C/O Baginsky Cohen, 930 High Road London N12 9RT on 19 August 2021
19 Aug 2021 TM01 Termination of appointment of Ian Anthony Burman as a director on 15 August 2021
04 Apr 2021 AD01 Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021
24 Mar 2021 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom to C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021
10 Jan 2021 AA Accounts for a small company made up to 31 December 2019
13 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
19 Nov 2019 CH01 Director's details changed for Ms Ning Chew Wong on 16 November 2019
01 Oct 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Apr 2019 AP01 Appointment of Mr Stephen Mitchell Katelman as a director on 23 April 2019
23 Apr 2019 AP01 Appointment of Mr John Plastow as a director on 19 April 2019
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off