Advanced company searchLink opens in new window

GS RECRUITMENT LTD

Company number 07012634

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
19 Dec 2016 AA Accounts for a dormant company made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
06 Jan 2016 TM01 Termination of appointment of Stephen Paul Monk as a director on 5 November 2015
06 Jan 2016 AP01 Appointment of Miss Fiona Gordon Smart as a director on 5 November 2015
06 Jan 2016 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
24 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
02 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
06 Oct 2014 AD01 Registered office address changed from 2 Dowerbarn Westwell Burford Oxfordshire OX18 4JT England to 2 Dowerbarn Westwell Burford Oxon OX18 4JT on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from Alford House Rempstone Road Wymeswold Loughborough Leicestershire LE12 6UE England to 2 Dowerbarn Westwell Burford Oxon OX18 4JT on 6 October 2014
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Jun 2014 AD01 Registered office address changed from 22a Hambalt Road London SW4 9EF on 19 June 2014
02 Jan 2014 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
29 Nov 2013 TM01 Termination of appointment of John Gordon Smart as a director
25 Jul 2013 AP01 Appointment of Mr Stephen Paul Monk as a director
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 AR01 Annual return made up to 8 September 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders