Advanced company searchLink opens in new window

CANDELAR LIMITED

Company number 07225210

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Aug 2015 TM01 Termination of appointment of Pavol Lazar as a director on 22 July 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • EUR 100
19 Feb 2015 AP04 Appointment of Britannia Corporate Secretary Ltd as a secretary on 19 February 2015
19 Feb 2015 AP01 Appointment of Mr Dusan Miskolci as a director on 19 February 2015
19 Feb 2015 TM01 Termination of appointment of Patrik Simek as a director on 19 February 2015
19 Feb 2015 TM01 Termination of appointment of Alexandra Galikova as a director on 19 February 2015
19 Feb 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 19 February 2015
17 Feb 2015 AD01 Registered office address changed from 5 Percy Street London W1T 1DG England to Suite 1, 5 Percy Street London W1T 1DG on 17 February 2015
13 Feb 2015 AD01 Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to 5 Percy Street London W1T 1DG on 13 February 2015
16 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • EUR 100
29 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
24 Sep 2013 AP01 Appointment of Alexandra Galikova as a director
23 Sep 2013 TM01 Termination of appointment of Hermann Ludescher as a director
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
07 Mar 2013 TM02 Termination of appointment of Tmf Nominees Limited as a secretary
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Oct 2012 AA Accounts for a dormant company made up to 30 April 2011