- Company Overview for 5 STARS RECRUITMENT LTD (07696297)
- Filing history for 5 STARS RECRUITMENT LTD (07696297)
- People for 5 STARS RECRUITMENT LTD (07696297)
- Charges for 5 STARS RECRUITMENT LTD (07696297)
- Insolvency for 5 STARS RECRUITMENT LTD (07696297)
- More for 5 STARS RECRUITMENT LTD (07696297)
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) |
---|---|---|---|
02 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2022 | LIQ06 | Resignation of a liquidator | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Jun 2021 | AD01 | Registered office address changed from Unit 3 Ibex House 2a Leytonstone Road Stratford London E15 1SE United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 18 June 2021 | |
15 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | LIQ02 | Statement of affairs | |
05 Mar 2021 | PSC04 | Change of details for Ms Victoria Kwame as a person with significant control on 25 February 2021 | |
05 Mar 2021 | PSC07 | Cessation of Stephen John Banks as a person with significant control on 25 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
25 Feb 2021 | TM01 | Termination of appointment of Stephen John Banks as a director on 18 February 2021 | |
24 Feb 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
07 Oct 2020 | PSC04 | Change of details for Ms Victoria Kwame as a person with significant control on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr Stephen John Banks on 6 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Stephen John Banks as a director on 2 October 2020 | |
06 Oct 2020 | PSC04 | Change of details for Ms Victoria Kwame as a person with significant control on 6 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Stephen John Banks as a person with significant control on 6 October 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Feb 2020 | CH01 | Director's details changed for Ms Victoria Kwame on 17 February 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA England to Unit 3 Ibex House 2a Leytonstone Road Stratford London E15 1SE on 17 December 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates |