Advanced company searchLink opens in new window

CENTRIC RECRUITMENT GROUP LTD

Company number 06529670

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
25 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
08 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-29
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
  • GBP 100
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