Advanced company searchLink opens in new window

5 STARS RECRUITMENT LTD

Company number 07696297

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-02
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