CANDIDATE EXPERIENCE AWARDS UK LIMITED

77 Coleridge Street Coleridge Street, Hove, BN3 5AA, England
StatusDISSOLVED
Company No.08023093
Category
Incorporated10 Apr 2012
Age12 years, 3 months
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years3 months, 8 days

SUMMARY

CANDIDATE EXPERIENCE AWARDS UK LIMITED is an dissolved with number 08023093. It was incorporated 12 years, 3 months ago, on 10 April 2012 and it was dissolved 3 months, 8 days ago, on 02 April 2024. The company address is 77 Coleridge Street Coleridge Street, Hove, BN3 5AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: 6 Benjamin Mews London SW12 0LN

New address: 77 Coleridge Street Coleridge Street Hove BN3 5AA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Philip Hackford

Appointment date: 2016-07-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Cole

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Russell Tipper

Termination date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2015

Action Date: 04 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-04

Old address: 17 Calverley Park Tunbridge Wells Kent TN1 2SL

New address: 6 Benjamin Mews London SW12 0LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jennifer Cole

Appointment date: 2012-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 07 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMCE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10935316
Status:ACTIVE
Category:Private Limited Company

EPILEPSY FOOTPRINT LIMITED

2 ASHBOURNE COURT,LONDON,N12 8SA

Number:06663360
Status:ACTIVE
Category:Private Limited Company

GLOBAL INVACOM MANUFACTURING (UK) LIMITED

1ST FLR-FREEMAN HOUSE, JOHN ROBERTS BUSINESS PARK,WHITSTABLE,CT5 3BJ

Number:02113041
Status:ACTIVE
Category:Private Limited Company

M.P.R TRANSPORT SERVICES LTD

5 OAK ROAD,ABERTILLERY,NP13 3JX

Number:11427427
Status:ACTIVE
Category:Private Limited Company

MSB HEALTH LIMITED

12/37 PILRIG HEIGHTS,EDINBURGH,EH6 5BB

Number:SC513068
Status:ACTIVE
Category:Private Limited Company

PALAVEN LTD.

29 PATENALL WAY,RUSHDEN,NN10 8PL

Number:10047990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source