- Company Overview for EVENTUS RECRUITMENT LIMITED (08350217)
- Filing history for EVENTUS RECRUITMENT LIMITED (08350217)
- People for EVENTUS RECRUITMENT LIMITED (08350217)
- Charges for EVENTUS RECRUITMENT LIMITED (08350217)
- Insolvency for EVENTUS RECRUITMENT LIMITED (08350217)
- More for EVENTUS RECRUITMENT LIMITED (08350217)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2019 | |
10 May 2018 | AD01 | Registered office address changed from 61 Oxford Street Manchester M1 6EQ England to Enterprise House C/O A.M. Insolvency Limited Carlton Road Worksop Notts S81 7QF on 10 May 2018 | |
09 May 2018 | 600 | Appointment of a voluntary liquidator | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | LIQ02 | Statement of affairs | |
26 Mar 2018 | PSC01 | Notification of Ali Gill as a person with significant control on 26 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Ali Gill as a director on 26 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Zoara Gill as a director on 26 March 2018 | |
26 Mar 2018 | TM02 | Termination of appointment of Zoara Gill as a secretary on 26 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Zoara Gill as a person with significant control on 26 March 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
12 Dec 2016 | MR01 | Registration of charge 083502170002, created on 8 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
10 May 2016 | AD01 | Registered office address changed from Kingsgate 51-53 South King Street Manchester Lancashire M2 6DE to 61 Oxford Street Manchester M1 6EQ on 10 May 2016 | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Sep 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
19 May 2015 | MR04 | Satisfaction of charge 083502170001 in full | |
28 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
01 Oct 2014 | AD01 | Registered office address changed from Pekin Building 23 Harrington Street Liverpool L2 9QA England to Kingsgate 51-53 South King Street Manchester Lancashire M2 6DE on 1 October 2014 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Mar 2014 | MR01 | Registration of charge 083502170001 |