- Company Overview for MICHELANGELO RECRUITMENT SERVICES LIMITED (02619111)
- Filing history for MICHELANGELO RECRUITMENT SERVICES LIMITED (02619111)
- People for MICHELANGELO RECRUITMENT SERVICES LIMITED (02619111)
- Charges for MICHELANGELO RECRUITMENT SERVICES LIMITED (02619111)
- Insolvency for MICHELANGELO RECRUITMENT SERVICES LIMITED (02619111)
- More for MICHELANGELO RECRUITMENT SERVICES LIMITED (02619111)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2020 | |
04 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
04 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 34 Lime Street London EC3M 7AT England to 88 Wood Street London EC2V 7QF on 4 March 2019 | |
20 Apr 2018 | COM1 | Establishment of creditors or liquidation committee | |
11 Apr 2018 | LIQ02 | Statement of affairs | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2018 | AP01 | Appointment of Mrs Jennifer Kay Hudson as a director on 28 February 2018 | |
20 Feb 2018 | TM02 | Termination of appointment of Catherine Norah Burke as a secretary on 13 February 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
04 Aug 2017 | PSC02 | Notification of Michelangelo Search Limited as a person with significant control on 6 April 2016 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Nicholas John Hudson on 1 August 2017 | |
28 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2017 | CH01 | Director's details changed for Mr Nicholas John Hudson on 1 June 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 50 Mark Lane London EC3R 7QR to 34 Lime Street London EC3M 7AT on 5 January 2017 | |
05 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Oct 2014 | MISC | Section 519 |