- Company Overview for GOOD CANDLES LTD (11185185)
- Filing history for GOOD CANDLES LTD (11185185)
- People for GOOD CANDLES LTD (11185185)
- More for GOOD CANDLES LTD (11185185)
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) |
---|---|---|---|
23 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
27 Nov 2023 | AA01 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 | |
31 Oct 2023 | PSC04 | Change of details for Mr Oliver Graham Rzysko as a person with significant control on 16 March 2021 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2023 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
04 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
05 Mar 2021 | PSC01 | Notification of Hannah Louise Rzysko as a person with significant control on 23 February 2021 | |
05 Mar 2021 | AP01 | Appointment of Ms Hannah Louise Rzysko as a director on 23 February 2021 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
11 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
08 Aug 2018 | AD01 | Registered office address changed from 12 Argyle Street Reading RG1 7YP United Kingdom to 44 Carlton Avenue Broadstairs Kent CT10 1AQ on 8 August 2018 | |
02 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-02
|