Advanced company searchLink opens in new window

CANDRO PROPERTIES LIMITED

Company number 10984521

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2023 DS01 Application to strike the company off the register
01 Nov 2022 TM01 Termination of appointment of Chris Malthouse as a director on 1 September 2022
04 Oct 2022 AD01 Registered office address changed from Care of Fournet Technologies 5 Scholar Green Road Stretford Manchester Greater Manchester M32 0TR England to Care of Fournet Technologies 3 Scholar Green Road Stretford Manchester Greater Manchester M32 0TR on 4 October 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
22 Sep 2022 AD01 Registered office address changed from App 2 Berkley House Chapel Lane Wilmslow SK9 5HX to Care of Fournet Technologies 5 Scholar Green Road Stretford Manchester Greater Manchester M32 0TR on 22 September 2022
07 Sep 2022 AA Unaudited abridged accounts made up to 31 August 2022
07 Sep 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 August 2022
14 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
25 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2020
04 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
21 Nov 2019 AA Unaudited abridged accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
03 Apr 2019 AA Unaudited abridged accounts made up to 30 September 2018
18 Feb 2019 CS01 Confirmation statement made on 26 September 2018 with no updates
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 AD01 Registered office address changed from 31 the Downs Altrincham WA14 2QD United Kingdom to App 2 Berkley House Chapel Lane Wilmslow SK9 5HX on 21 November 2018
27 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-27
  • GBP 2