CANDY POP LIMITED

04849194
UNIT 1 & 2 TARGET PARK HOUGHTON ROAD NORTH ANSTON SHEFFIELD S25 4JJ

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Apr 2020 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 2 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Simon Peter Stanham) 1 Buy now
02 Jan 2018 officers Termination of appointment of secretary (Simon Peter Stanham) 1 Buy now
29 Dec 2017 officers Change of particulars for director (Paul Richard Gregg) 2 Buy now
20 Dec 2017 officers Change of particulars for director (Paul Richard Gregg) 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 officers Change of particulars for secretary (Mr Simon Peter Stanham) 1 Buy now
25 Apr 2017 accounts Annual Accounts 2 Buy now
25 Apr 2017 officers Appointment of director (Mr Simon Peter Stanham) 2 Buy now
22 Feb 2017 officers Termination of appointment of director (David Simon Gregg) 1 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 accounts Annual Accounts 3 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
24 Apr 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 accounts Annual Accounts 3 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 accounts Annual Accounts 3 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
05 Apr 2012 accounts Annual Accounts 4 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
14 Apr 2011 accounts Annual Accounts 4 Buy now
05 Aug 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 accounts Annual Accounts 1 Buy now
04 Aug 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
13 Mar 2009 accounts Annual Accounts 2 Buy now
29 Jul 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
18 Jun 2008 accounts Annual Accounts 2 Buy now
28 Aug 2007 annual-return Return made up to 29/07/07; full list of members 2 Buy now
28 Aug 2007 address Location of register of members 1 Buy now
28 Aug 2007 address Location of debenture register 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: unit 2 coach crescent shireoaks triangle worksop nottinghamshire S81 8AD 1 Buy now
13 Jun 2007 officers New secretary appointed 1 Buy now
13 Jun 2007 officers New director appointed 1 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 address Registered office changed on 07/06/07 from: houston house, 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW 1 Buy now
12 Sep 2006 accounts Annual Accounts 3 Buy now
01 Aug 2006 annual-return Return made up to 29/07/06; full list of members 2 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: c/o houston business services LTD, houston house 12 sceptre court, sceptre point preston PR5 6AW 1 Buy now
01 Aug 2006 officers Director's particulars changed 1 Buy now
01 Aug 2006 address Location of debenture register 1 Buy now
01 Aug 2006 address Location of register of members 1 Buy now
14 Sep 2005 accounts Annual Accounts 3 Buy now
11 Aug 2005 annual-return Return made up to 29/07/05; full list of members 6 Buy now
24 Dec 2004 accounts Annual Accounts 3 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
04 Aug 2004 annual-return Return made up to 29/07/04; full list of members 7 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
29 Jul 2003 incorporation Incorporation Company 10 Buy now