- Company Overview for QUBIC RECRUITMENT SOLUTIONS LTD (05275567)
- Filing history for QUBIC RECRUITMENT SOLUTIONS LTD (05275567)
- People for QUBIC RECRUITMENT SOLUTIONS LTD (05275567)
- Charges for QUBIC RECRUITMENT SOLUTIONS LTD (05275567)
- Registers for QUBIC RECRUITMENT SOLUTIONS LTD (05275567)
- More for QUBIC RECRUITMENT SOLUTIONS LTD (05275567)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2017 | DS01 | Application to strike the company off the register | |
07 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | AP03 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 | |
31 May 2016 | TM01 | Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | CH01 | Director's details changed for Mr Andrew John Hogarth on 16 April 2015 | |
16 Apr 2015 | CH01 | Director's details changed for Mr Andrew John Hogarth on 14 January 2015 | |
29 Dec 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
05 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS | |
04 Nov 2014 | AD02 | Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
16 May 2014 | AP01 | Appointment of Mr Phillip Neil Ledgard as a director | |
03 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
31 Jul 2013 | TM02 | Termination of appointment of Timothy Jackson as a secretary | |
31 Jul 2013 | TM01 | Termination of appointment of Timothy Jackson as a director | |
12 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |