- Company Overview for LONGBRIDGE RECRUITMENT (SALES & MARKETING) LIMITED (07250883)
- Filing history for LONGBRIDGE RECRUITMENT (SALES & MARKETING) LIMITED (07250883)
- People for LONGBRIDGE RECRUITMENT (SALES & MARKETING) LIMITED (07250883)
- Charges for LONGBRIDGE RECRUITMENT (SALES & MARKETING) LIMITED (07250883)
- More for LONGBRIDGE RECRUITMENT (SALES & MARKETING) LIMITED (07250883)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
29 Mar 2016 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP to 3a London Wall Buildings London Wall London EC2M 5SY on 29 March 2016 | |
01 Feb 2016 | AA | Accounts for a small company made up to 30 May 2015 | |
10 Sep 2015 | AUD | Auditor's resignation | |
18 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
23 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 May 2015 | |
23 Dec 2014 | TM01 | Termination of appointment of Aj Cervantes as a director on 1 December 2014 | |
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AP01 | Appointment of Mr Aj Cervantes as a director on 3 January 2014 | |
20 Jul 2014 | CH01 | Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
|
|
03 Apr 2014 | AD01 | Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW England on 3 April 2014 | |
13 Jun 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
30 May 2013 | CH03 | Secretary's details changed for Mr Brendan Flood on 1 December 2012 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | MISC | Resignation of auditors | |
21 Nov 2012 | AD01 | Registered office address changed from 13 Smiths Yard Summerley Street London SW18 4HR United Kingdom on 21 November 2012 | |
28 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for Mr Brendan Christopher Flood on 12 May 2012 | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |