Advanced company searchLink opens in new window

RECRUIT WORLD LIMITED

Company number 06566104

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2014 TM01 Termination of appointment of Premsagar Gandra as a director
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 DS01 Application to strike the company off the register
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
16 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1,000
30 Jan 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 January 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Oct 2012 AD01 Registered office address changed from C/O Recruit World Ltd 54/56 1St Floor Barking London E6 3BP United Kingdom on 10 October 2012
04 Jun 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from C/O Premsagar Gandra 58 Naseby Road Dagenham Essex RM10 7JR United Kingdom on 4 February 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
24 May 2010 AP01 Appointment of Mr Afazur Rahman as a director
21 May 2010 CH01 Director's details changed for Mr Premsagar Gandra on 1 October 2009
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Jan 2010 AD01 Registered office address changed from 160 London Road Regus House, 4Th Floor Barking Essex, London IG11 8BB United Kingdom on 5 January 2010
07 Jun 2009 363a Return made up to 15/04/09; full list of members
07 Jun 2009 288b Appointment terminated secretary smitha gandra
28 Jul 2008 287 Registered office changed on 28/07/2008 from 58 naseby road dagenham RM10 7JR united kingdom
15 Apr 2008 NEWINC Incorporation