- Company Overview for NEW ERA RECRUITMENT SOLUTIONS LIMITED (08175246)
- Filing history for NEW ERA RECRUITMENT SOLUTIONS LIMITED (08175246)
- People for NEW ERA RECRUITMENT SOLUTIONS LIMITED (08175246)
- More for NEW ERA RECRUITMENT SOLUTIONS LIMITED (08175246)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2020 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to 23 Deans Gate Willenhall WV13 3NH on 11 November 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Apr 2020 | AD01 | Registered office address changed from Morgan Reach House 136 Hagley Road Birmingham B16 9NX England to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 22 April 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Spark Accountants 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY England to Morgan Reach House 136 Hagley Road Birmingham B16 9NX on 16 January 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
18 Aug 2017 | PSC01 | Notification of Clive Smith as a person with significant control on 6 April 2016 | |
18 Aug 2017 | AD01 | Registered office address changed from 46 South Parade Sutton Coldfield West Midlands B72 1QY England to C/O Spark Accountants 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY on 18 August 2017 | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Clive Anthony Smith on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Ms Sally Hill on 25 January 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
03 Dec 2015 | AD01 | Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham B6 4BA to 46 South Parade Sutton Coldfield West Midlands B72 1QY on 3 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | AD01 | Registered office address changed from 23 Deansgate Wolverhampton West Midlands WV13 3NH to Vincent Court Hubert Street Aston Lock Birmingham B6 4BA on 18 September 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mr Clive Anthony Smith on 18 September 2015 |