- Company Overview for TFCONNECT GLOBAL RECRUITMENT LIMITED (08295210)
- Filing history for TFCONNECT GLOBAL RECRUITMENT LIMITED (08295210)
- People for TFCONNECT GLOBAL RECRUITMENT LIMITED (08295210)
- Charges for TFCONNECT GLOBAL RECRUITMENT LIMITED (08295210)
- More for TFCONNECT GLOBAL RECRUITMENT LIMITED (08295210)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
21 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
21 Sep 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
04 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Tythe Barn High Street Edlesborough Bucks LU6 2HS to Croftfield House Queen Street Tring HP23 6BQ on 3 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Feb 2018 | MR01 | Registration of charge 082952100001, created on 7 February 2018 | |
20 Dec 2017 | PSC04 | Change of details for Mr Trevor Foley as a person with significant control on 20 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Austen David Hawkins as a person with significant control on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Austen David Hawkins as a director on 20 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Trevor David Foley on 19 April 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
16 Nov 2015 | TM01 | Termination of appointment of Owen John Mills as a director on 13 March 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Austen David Hawkins as a director on 13 October 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 119 High Street Berkhamsted Herts HP4 2DJ to Tythe Barn High Street Edlesborough Bucks LU6 2HS on 19 August 2015 |