- Company Overview for COMMON SENSE RECRUITMENT LIMITED (07934586)
- Filing history for COMMON SENSE RECRUITMENT LIMITED (07934586)
- People for COMMON SENSE RECRUITMENT LIMITED (07934586)
- Charges for COMMON SENSE RECRUITMENT LIMITED (07934586)
- Insolvency for COMMON SENSE RECRUITMENT LIMITED (07934586)
- More for COMMON SENSE RECRUITMENT LIMITED (07934586)
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) |
---|---|---|---|
14 May 2024 | AD01 | Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 May 2024 | |
14 May 2024 | 600 | Appointment of a voluntary liquidator | |
14 May 2024 | RESOLUTIONS |
Resolutions
|
|
14 May 2024 | LIQ02 | Statement of affairs | |
04 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
28 Feb 2023 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 9 August 2022 | |
10 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Feb 2022 | CH01 | Director's details changed for Mr Stuart David Gant on 21 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 12B Sun Street Waltham Abbey Essex EN9 1EE on 21 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
06 Feb 2020 | TM01 | Termination of appointment of Matthew Rawlinson as a director on 31 October 2019 | |
06 Feb 2020 | TM01 | Termination of appointment of David John Mankelow as a director on 31 October 2019 | |
06 Feb 2020 | TM01 | Termination of appointment of Thomas Noel Doran as a director on 31 October 2019 | |
06 Feb 2020 | TM01 | Termination of appointment of Danny Phillips as a director on 31 October 2019 | |
05 Feb 2020 | PSC07 | Cessation of David John Mankelow as a person with significant control on 3 January 2020 | |
05 Feb 2020 | PSC02 | Notification of Gant Holdings Ltd as a person with significant control on 3 January 2020 | |
05 Feb 2020 | PSC07 | Cessation of Thomas Noel Doran as a person with significant control on 3 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 |