Candycabs Ltd was founded on 12 January 2007, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Cox, Michael, Cox, Anna Corinne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Michael | 12 January 2007 | - | 1 |
COX, Anna Corinne | 12 January 2007 | 15 October 2018 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 27 July 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 20 September 2019 | |
AD01 - Change of registered office address | 06 March 2019 | |
MR04 - N/A | 21 February 2019 | |
MR04 - N/A | 14 February 2019 | |
CS01 - N/A | 21 January 2019 | |
PSC07 - N/A | 22 October 2018 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 17 January 2017 | |
AAMD - Amended Accounts | 28 September 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AD01 - Change of registered office address | 23 October 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 24 September 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
CH03 - Change of particulars for secretary | 08 May 2013 | |
AD01 - Change of registered office address | 08 May 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AD01 - Change of registered office address | 25 July 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AA - Annual Accounts | 30 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 March 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AD01 - Change of registered office address | 28 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
395 - Particulars of a mortgage or charge | 17 March 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 01 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2008 | |
225 - Change of Accounting Reference Date | 03 May 2007 | |
NEWINC - New incorporation documents | 12 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 March 2009 | Fully Satisfied |
N/A |
Debenture | 29 January 2009 | Fully Satisfied |
N/A |