ECO CANDIDATE LIMITED

Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA
StatusLIQUIDATION
Company No.10236898
CategoryPrivate Limited Company
Incorporated17 Jun 2016
Age7 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

ECO CANDIDATE LIMITED is an liquidation private limited company with number 10236898. It was incorporated 7 years, 10 months, 28 days ago, on 17 June 2016. The company address is Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2023

Action Date: 20 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2022

Action Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2021

Action Date: 20 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2020

Action Date: 20 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2019

Action Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2018

Action Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-20

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

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: 19 Jul 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julieta Medina

Notification date: 2016-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julieta Medina

Appointment date: 2016-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2017

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Terry Mahoney

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julieta Medina

Termination date: 2016-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-18

Officer name: Mrs Julieta Medina

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 17 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESKY CONSULTANTS LIMITED

61 KINGSMEAD ROAD,,SW2 3HY

Number:04895281
Status:ACTIVE
Category:Private Limited Company

HIGHLIGHT PR LTD

2 BATH STREET,BATH,BA1 1SA

Number:04533490
Status:ACTIVE
Category:Private Limited Company

J F FERREIRA CONSTRUCTION LTD

18 GATELEY ROAD,LONDON,SW9 9SZ

Number:11032345
Status:ACTIVE
Category:Private Limited Company

MARTIN CONSULTING ASSOCIATES LIMITED

12 EYRE CRESCENT,EDINBURGH,EH3 5ET

Number:SC390175
Status:ACTIVE
Category:Private Limited Company

MERCIAN LAW LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:06837515
Status:ACTIVE
Category:Private Limited Company

NORTH ELECTRICAL LIMITED

18 NUNEATON WAY,NEWCASTLE UPON TYNE,NE5 1QG

Number:09290400
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