CANDIDATE LINE LIMITED

Concorde House Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10233390
CategoryPrivate Limited Company
Incorporated15 Jun 2016
Age8 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

CANDIDATE LINE LIMITED is an liquidation private limited company with number 10233390. It was incorporated 8 years, 1 month, 18 days ago, on 15 June 2016. The company address is Concorde House Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 17 Jul 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2023

Action Date: 25 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2022

Action Date: 25 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2021

Action Date: 25 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2020

Action Date: 25 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2019

Action Date: 25 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2018

Action Date: 25 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-25

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlie Castor

Notification date: 2016-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Castor

Appointment date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2017

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Castor

Termination date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Castor

Appointment date: 2016-06-16

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 15 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHB WORKINGTON LTD

29 WASHINGTON STREET,WORKINGTON,CA14 3AW

Number:11420612
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE002109
Status:ACTIVE
Category:Charitable Incorporated Organisation

GATEWIT LIMITED

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:07957098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROUNDX CONSULTING LIMITED

FIRST FLOOR,BATH,BA1 2NT

Number:09101121
Status:ACTIVE
Category:Private Limited Company

JC FURNITURE REPAIRS LTD

THE OLD FORGE,COLCHESTER,CO1 2TP

Number:10494074
Status:ACTIVE
Category:Private Limited Company

JOBSON JAMES KIDDERMINSTER LIMITED

30 ST. PAULS SQUARE,BIRMINGHAM,B3 1QZ

Number:09559043
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