Advanced company searchLink opens in new window

CANDID WEBSTORES LTD

Company number SC352933

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)
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
  • GBP 1,000
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