- Company Overview for G2 RECRUITMENT INTERNATIONAL LIMITED (08341093)
- Filing history for G2 RECRUITMENT INTERNATIONAL LIMITED (08341093)
- People for G2 RECRUITMENT INTERNATIONAL LIMITED (08341093)
- Charges for G2 RECRUITMENT INTERNATIONAL LIMITED (08341093)
- More for G2 RECRUITMENT INTERNATIONAL LIMITED (08341093)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL England to 4th Floor, 10 Old Bailey London EC4M 7NG on 4 July 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
06 Dec 2021 | PSC05 | Change of details for G2 Recruitment Solutions Ltd as a person with significant control on 6 April 2016 | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Sep 2021 | AP01 | Appointment of Mr Samuel Hamilton Bell as a director on 19 September 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
26 Apr 2021 | TM01 | Termination of appointment of Simon James Gillings as a director on 18 February 2021 | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
28 May 2020 | CH01 | Director's details changed for Mr Colin William Martin on 1 January 2020 | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
12 Apr 2019 | PSC07 | Cessation of Luke Parker as a person with significant control on 12 April 2019 | |
04 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL on 27 November 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates |