- Company Overview for CANDO INTERNATIONAL (10346227)
- Filing history for CANDO INTERNATIONAL (10346227)
- People for CANDO INTERNATIONAL (10346227)
- More for CANDO INTERNATIONAL (10346227)
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 |