- Company Overview for RECRUIT WORLD LIMITED (06566104)
- Filing history for RECRUIT WORLD LIMITED (06566104)
- People for RECRUIT WORLD LIMITED (06566104)
- More for RECRUIT WORLD LIMITED (06566104)
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
|
|
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 |