- Company Overview for ONECLICK RECRUITMENT LIMITED (08489048)
- Filing history for ONECLICK RECRUITMENT LIMITED (08489048)
- People for ONECLICK RECRUITMENT LIMITED (08489048)
- Charges for ONECLICK RECRUITMENT LIMITED (08489048)
- More for ONECLICK RECRUITMENT LIMITED (08489048)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2020 | DS01 | Application to strike the company off the register | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Nov 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 31 October 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
24 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jan 2016 | AD01 | Registered office address changed from Parkview Nurseries Theobalds Park Road Enfield Middlesex EN2 9BQ to Charter House Leigh Road Leigh-on-Sea Essex SS9 1JL on 24 January 2016 | |
16 Sep 2015 | MR04 | Satisfaction of charge 084890480001 in full | |
28 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Oct 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of Graham Sharman as a director | |
14 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
27 Aug 2013 | MR01 | Registration of charge 084890480001 | |
15 Apr 2013 | NEWINC |
Incorporation
|