CANDIDATE GAMES LIMITED

C/O B&C ASSOCIATES LIMITED C/O B&C ASSOCIATES LIMITED, London, NW7 3SA
StatusLIQUIDATION
Company No.10234722
CategoryPrivate Limited Company
Incorporated16 Jun 2016
Age8 years, 1 day
JurisdictionEngland Wales

SUMMARY

CANDIDATE GAMES LIMITED is an liquidation private limited company with number 10234722. It was incorporated 8 years, 1 day ago, on 16 June 2016. The company address is C/O B&C ASSOCIATES LIMITED C/O B&C ASSOCIATES LIMITED, London, NW7 3SA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2023

Action Date: 12 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2022

Action Date: 12 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2021

Action Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2021

Action Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2019

Action Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2019

Action Date: 12 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: Concorde House Grenville Place Mill Hill London NW7 3SA

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

Change date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 16 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-16

Psc name: Magdalena Bernardo

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Magdalena Bernardo

Appointment date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-17

Officer name: Magdalena Bernardo

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Mrs Magdalena Bernardo

Documents

View document PDF

Incorporation company

Date: 16 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHCOM ELECTRONICS LIMITED

52 OAKHILL CLOSE,ASHTEAD,KT21 2JQ

Number:04500324
Status:ACTIVE
Category:Private Limited Company

BORNFREE LTD

OAKLEIGH,ABERGAVENNY,NP7 7BE

Number:11617980
Status:ACTIVE
Category:Private Limited Company

HADDEN HOLDINGS LIMITED

THE WEST LODGE,LAURENCEKIRK,AB30 1BQ

Number:SC586105
Status:ACTIVE
Category:Private Limited Company

MOLK LTD

5 CENTRAL BUILDINGS,RUGBY,CV21 3EL

Number:11736168
Status:ACTIVE
Category:Private Limited Company

POSITIVE CONCEPTS LIMITED

THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG

Number:02230313
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY BARN (NOTTINGHAM) LIMITED

OXFORD HOUSE,ARNOLD,NG5 8FB

Number:10643083
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