- Company Overview for JM RECRUITMENT LIMITED (04991321)
- Filing history for JM RECRUITMENT LIMITED (04991321)
- People for JM RECRUITMENT LIMITED (04991321)
- Charges for JM RECRUITMENT LIMITED (04991321)
- More for JM RECRUITMENT LIMITED (04991321)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | DS01 | Application to strike the company off the register | |
09 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2018 | PSC05 | Change of details for The Red Eagle Group Limited as a person with significant control on 31 December 2017 | |
31 May 2018 | PSC07 | Cessation of Wayne Hodgson as a person with significant control on 31 December 2017 | |
08 Jan 2018 | PSC02 | Notification of The Red Eagle Group Limited as a person with significant control on 14 November 2017 | |
08 Jan 2018 | PSC07 | Cessation of Karen Mary Bailey as a person with significant control on 14 November 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
20 Dec 2017 | PSC04 | Change of details for Mr Wayne Hodgson as a person with significant control on 28 April 2017 | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | TM02 | Termination of appointment of Karen Mary Bailey as a secretary on 20 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Karen Mary Bailey as a director on 20 October 2017 | |
31 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
31 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | MR01 | Registration of charge 049913210004, created on 26 June 2017 | |
25 May 2017 | CH01 | Director's details changed for William Michael John Cotter on 28 April 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Jason Alderson on 28 April 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Wayne Hodgson on 28 April 2017 | |
25 May 2017 | AD01 | Registered office address changed from 39 Bouverie Square Folkestone Kent CT20 1BA United Kingdom to Shakespeare House 147 Sandgate Road Folkestone Kent CT20 2DA on 25 May 2017 | |
19 Apr 2017 | AP01 | Appointment of William Michael John Cotter as a director on 21 March 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Jason Alderson as a director on 21 March 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL to 39 Bouverie Square Folkestone Kent CT20 1BA on 20 January 2017 |