Advanced company searchLink opens in new window

MICHELANGELO RECRUITMENT SERVICES LIMITED

Company number 02619111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-26
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
  • GBP 7,500
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
  • GBP 7,500
24 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Oct 2014 MISC Section 519