SPORTS CANDY LIMITED

06884053
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
15 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
19 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jan 2016 resolution Resolution 1 Buy now
03 Jul 2015 accounts Annual Accounts 13 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
04 Jul 2014 accounts Annual Accounts 11 Buy now
04 Jun 2014 annual-return Annual Return 3 Buy now
03 Jun 2013 accounts Annual Accounts 17 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
20 Jun 2012 accounts Amended Accounts 16 Buy now
24 Apr 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Ian Stewart Rodger) 2 Buy now
20 Dec 2011 accounts Annual Accounts 15 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
18 Oct 2011 officers Termination of appointment of secretary (C&P Company Secretaries Limited) 1 Buy now
04 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2011 gazette Gazette Notice Compulsary 1 Buy now
13 Apr 2011 officers Termination of appointment of director (Clive Garrad) 1 Buy now
12 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for corporate secretary (C&P Company Secretaries Limited) 1 Buy now
01 Dec 2009 officers Appointment of director 3 Buy now
23 Nov 2009 officers Appointment of director (Mr Ian Stewart Rodger) 2 Buy now
14 Nov 2009 capital Return of Allotment of shares 4 Buy now
27 Jul 2009 officers Director appointed clive ian garrad 2 Buy now
20 Jul 2009 officers Appointment terminated director dalila heath 1 Buy now
22 Apr 2009 incorporation Incorporation Company 14 Buy now