- Company Overview for 7 STARS (RECRUITMENT) LTD (06658005)
- Filing history for 7 STARS (RECRUITMENT) LTD (06658005)
- People for 7 STARS (RECRUITMENT) LTD (06658005)
- Charges for 7 STARS (RECRUITMENT) LTD (06658005)
- Insolvency for 7 STARS (RECRUITMENT) LTD (06658005)
- More for 7 STARS (RECRUITMENT) LTD (06658005)
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) |
---|---|---|---|
24 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2015 | |
28 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2014 | |
24 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2013 | |
26 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Jun 2013 | LIQ MISC OC | Court order insolvency:cessation of liquidator c l foster | |
25 Jun 2013 | LIQ MISC | Insolvency:order of court appointing lisa jane hogg as liquidator of the company | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2012 | |
26 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 May 2011 | 600 | Appointment of a voluntary liquidator | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | AD01 | Registered office address changed from 42-46 Whitechapel 4Th Floor Liverpool L1 6DS on 26 May 2011 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Dec 2010 | TM01 | Termination of appointment of Maria Tomanova as a director | |
18 Oct 2010 | CH01 | Director's details changed for Maria Tomanova on 14 October 2010 | |
12 Oct 2010 | AP01 | Appointment of Maria Tomanova as a director | |
12 Oct 2010 | TM01 | Termination of appointment of John Howard as a director | |
18 May 2010 | TM01 | Termination of appointment of Lee Carroll as a director | |
18 May 2010 | AD01 | Registered office address changed from Hanover House 85 Hanover Street Liverpool Merseyside L1 3DZ on 18 May 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2010 | AR01 | Annual return made up to 28 July 2009 with full list of shareholders | |
27 Jan 2010 | AP03 | Appointment of John Howard as a secretary |