- 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) |
---|---|---|---|
20 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
08 Aug 2017 | CH01 | Director's details changed for Ms Victoria Kwame on 8 August 2017 | |
08 Aug 2017 | PSC04 | Change of details for Ms Victoria Kwame as a person with significant control on 8 August 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Ms Victoria Kwame on 18 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
09 Aug 2016 | AD01 | Registered office address changed from 355a Barking Road East Ham London E6 1LA to C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA on 9 August 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
11 Nov 2013 | AD01 | Registered office address changed from Regus 331 Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 11 November 2013 | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Nov 2012 | AD01 | Registered office address changed from Flat 7 Annabelle Court 157 New Road Rainham Essex RM13 8SH England on 20 November 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Vijay Bhandari as a director | |
30 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
30 May 2012 | AP01 | Appointment of Mrs Vijay Bhandari as a director |