Advanced company searchLink opens in new window

CANDYCORNERCO LTD

Company number 11795181

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2023 AA Micro company accounts made up to 31 January 2023
07 Mar 2023 AA Micro company accounts made up to 31 January 2022
01 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
21 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2023 AD01 Registered office address changed from Atrium Camden Lock Place London NW1 8AF England to 54 Chalk Farm Road London NW1 8AN on 11 February 2023
11 Feb 2023 EW02 Withdrawal of the directors' residential address register information from the public register
11 Feb 2023 EH02 Elect to keep the directors' residential address register information on the public register
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 TM01 Termination of appointment of Kenda Rita Rumanga as a director on 21 May 2022
23 May 2022 TM01 Termination of appointment of Oluwasegun Okuwobi as a director on 4 May 2022
08 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
21 Jan 2022 AP01 Appointment of Mr Oluwasegun Okuwobi as a director on 21 January 2022
11 Dec 2021 TM01 Termination of appointment of Oliver Ian Goodman as a director on 10 December 2021
03 Dec 2021 AP01 Appointment of Mr Oliver Ian Goodman as a director on 3 December 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/02/2024 under section 1088 of the Companies Act 2006
16 Nov 2021 AP01 Appointment of Miss Kenda Rita Rumanga as a director on 15 November 2020
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 AD01 Registered office address changed from PO Box NW5 3QP Flat 6 Stone Gate 6 Stone Gate London NW5 3QP United Kingdom to Atrium Camden Lock Place London NW1 8AF on 10 March 2021
17 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates