- Company Overview for KORUS IT RECRUITMENT (LONDON) LIMITED (06920731)
- Filing history for KORUS IT RECRUITMENT (LONDON) LIMITED (06920731)
- People for KORUS IT RECRUITMENT (LONDON) LIMITED (06920731)
- More for KORUS IT RECRUITMENT (LONDON) LIMITED (06920731)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2018 | DS01 | Application to strike the company off the register | |
25 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
25 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
25 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
25 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
17 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
17 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Jun 2016 | AD01 | Registered office address changed from 6 - 7 st. Cross Street London EC1N 8UA to Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF on 24 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
14 Jan 2016 | AP03 | Appointment of Mr David Charles Bygrave as a secretary on 31 December 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr David Charles Bygrave as a director on 31 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Michael Robert Sean Joyce as a director on 31 December 2015 | |
23 Nov 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
23 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
21 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
21 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
24 Sep 2015 | TM01 | Termination of appointment of David John Seear as a director on 28 April 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
06 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
06 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
06 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 |