- Company Overview for LONDON HOUSE RECRUITMENT MANAGEMENT LIMITED (08051942)
- Filing history for LONDON HOUSE RECRUITMENT MANAGEMENT LIMITED (08051942)
- People for LONDON HOUSE RECRUITMENT MANAGEMENT LIMITED (08051942)
- More for LONDON HOUSE RECRUITMENT MANAGEMENT LIMITED (08051942)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2017 | DS01 | Application to strike the company off the register | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
10 May 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Jason Charles Foster as a director on 1 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mrs Kristen Foster on 24 November 2015 | |
13 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
20 Aug 2014 | AP01 | Appointment of Mrs Kristen Foster as a director on 15 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Victoria Alice Freyman as a director on 15 August 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
30 Jan 2014 | CH01 | Director's details changed for Mrs Victoria Alice Freyman on 30 January 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom on 30 January 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
30 May 2012 | CH01 | Director's details changed for Mrs Alice Freyman on 1 May 2012 | |
01 May 2012 | NEWINC |
Incorporation
|