- Company Overview for M ARIA RECRUITMENT LTD (07988361)
- Filing history for M ARIA RECRUITMENT LTD (07988361)
- People for M ARIA RECRUITMENT LTD (07988361)
- Charges for M ARIA RECRUITMENT LTD (07988361)
- More for M ARIA RECRUITMENT LTD (07988361)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2016 | DS01 | Application to strike the company off the register | |
11 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | CH01 | Director's details changed for Mrs Maria Louise Cakir on 13 March 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Flat 4 No. 9 Morton Crescent Exmouth Devon EX8 1EE England to Flat 4 No. 9 Morton Crescent Exmouth Devon EX8 1BE on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mrs Maria Louise Cakir on 18 December 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from Durbans Copthorne Bank Copthorne Crawley West Sussex RH10 3JG to Flat 4 No. 9 Morton Crescent Exmouth Devon EX8 1BE on 8 January 2015 | |
09 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Apr 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
18 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2012 | SH01 |
Statement of capital following an allotment of shares on 26 April 2012
|
|
02 May 2012 | TM01 | Termination of appointment of Claire Harrold as a director | |
23 Mar 2012 | AD01 | Registered office address changed from 4 Hornton Place London W8 4LZ on 23 March 2012 | |
16 Mar 2012 | AP01 | Appointment of Ms Claire Harrold as a director | |
13 Mar 2012 | NEWINC |
Incorporation
|