Advanced company searchLink opens in new window

CANDY MECHANICS LTD

Company number 09749521

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2022 CS01 Confirmation statement made on 25 August 2022 with updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2021 CS01 Confirmation statement made on 25 August 2021 with updates
17 Nov 2021 PSC01 Notification of Dominic Pochee as a person with significant control on 14 April 2021
16 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from Ground Floor, Cromwell House Andover Road Winchester SO23 7BT England to Aberdeen House South Road Haywards Heath RH16 4NG on 16 November 2021
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 TM01 Termination of appointment of Mark Hindhaugh Whitby as a director on 14 April 2021
14 Apr 2021 TM01 Termination of appointment of Matthew Philip Bowcock as a director on 14 April 2021
14 Apr 2021 TM01 Termination of appointment of Benjamin William Redway Redford as a director on 14 April 2021
14 Apr 2021 TM01 Termination of appointment of Samuel John Part as a director on 14 April 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jan 2021 AP01 Appointment of Mr Mohamed Asker Fawmy as a director on 29 January 2021
04 Sep 2020 CH01 Director's details changed for Samuel John Part on 4 September 2020
04 Sep 2020 TM01 Termination of appointment of Charles William Leigh as a director on 11 August 2020
04 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with updates
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 269.224
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 268.159
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 267.749
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 267.982
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 266.862