- Company Overview for CENTRIC RECRUITMENT GROUP LTD (06529670)
- Filing history for CENTRIC RECRUITMENT GROUP LTD (06529670)
- People for CENTRIC RECRUITMENT GROUP LTD (06529670)
- Charges for CENTRIC RECRUITMENT GROUP LTD (06529670)
- Insolvency for CENTRIC RECRUITMENT GROUP LTD (06529670)
- More for CENTRIC RECRUITMENT GROUP LTD (06529670)
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) |
---|---|---|---|
08 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
20 Oct 2015 | AD01 | Registered office address changed from One Great Cumerland Place Marble Court London W1H 7LW to One Great Cumberland Place Marble Arch London W1H 7LW on 20 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 41-44 Great Queen Street London WC2B 5AD to One Great Cumerland Place Marble Court London W1H 7LW on 15 October 2015 | |
13 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
08 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | CONNOT | Change of name notice | |
29 Aug 2014 | AD01 | Registered office address changed from Garden House 57 - 59 Long Acre London WC2E 9JL to 41-44 Great Queen Street London WC2B 5AD on 29 August 2014 | |
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | AD02 | Register inspection address has been changed from 25 Floral Street London WC2E 9DS United Kingdom | |
17 Feb 2014 | TM01 | Termination of appointment of Jonathan Schapira as a director | |
09 Oct 2013 | AA | Full accounts made up to 30 September 2012 | |
09 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | AD01 | Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom on 1 October 2013 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Mr Charles Edward Blackbourn on 4 March 2013 | |
04 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
28 May 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
07 Nov 2011 | AA | Full accounts made up to 30 September 2010 |