- Company Overview for CANDID WEBSTORES LTD (SC352933)
- Filing history for CANDID WEBSTORES LTD (SC352933)
- People for CANDID WEBSTORES LTD (SC352933)
- More for CANDID WEBSTORES LTD (SC352933)
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) |
---|---|---|---|
11 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2011 | AR01 |
Annual return made up to 30 December 2010 with full list of shareholders
Statement of capital on 2011-03-08
|
|
17 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mr John Chalmers Blackwood on 2 October 2009 | |
20 Jan 2009 | 288c | Director's Change of Particulars / john blackwood / 13/01/2009 / HouseName/Number was: the fountain business centre, now: 56; Street was: ellis street, now: rowan crescent; Post Town was: coatbridge, now: methil; Region was: lanarkshire, now: fife; Post Code was: ML5 3AA, now: KY8 2HE; Country was: united kingdom, now: | |
30 Dec 2008 | NEWINC | Incorporation |