CONSTRUCTION RECRUITMENT SERVICES LIMITED
Company number 07358671
- Company Overview for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
- Filing history for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
- People for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
- Charges for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
- More for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
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 Feb 2017 | AD01 | Registered office address changed from Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ England to Highstone House 165 High Street Barnet EN5 5SU on 8 February 2017 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from Tribec House Edward Road Barnet Hertfordshire EN4 8AZ England to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 17 June 2016 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2015 | MR01 | Registration of charge 073586710001, created on 19 May 2015 | |
05 May 2015 | CERTNM |
Company name changed purepay cis LIMITED\certificate issued on 05/05/15
|
|
02 May 2015 | AD01 | Registered office address changed from Coppergate House Business Centre Suite 414 16 Brune Street London E1 7NJ to Tribec House Edward Road Barnet Hertfordshire EN4 8AZ on 2 May 2015 | |
02 May 2015 | AP01 | Appointment of Mr Matthew Hartie as a director on 23 April 2015 | |
02 May 2015 | TM01 | Termination of appointment of Giselle Suzanne Koppanen as a director on 23 April 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Patrik Koppanen as a director | |
24 Jun 2014 | AP01 | Appointment of Mrs Giselle Suzanne Koppanen as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
20 Aug 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 January 2014 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 May 2013 | TM01 | Termination of appointment of Giselle Koppanen as a director | |
09 May 2013 | CERTNM |
Company name changed sus cis (uk) LIMITED\certificate issued on 09/05/13
|
|
09 May 2013 | AD01 | Registered office address changed from Suite 102 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England on 9 May 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders |