- Company Overview for RECRUITMENT GURUS LIMITED (08582158)
- Filing history for RECRUITMENT GURUS LIMITED (08582158)
- People for RECRUITMENT GURUS LIMITED (08582158)
- Charges for RECRUITMENT GURUS LIMITED (08582158)
- More for RECRUITMENT GURUS LIMITED (08582158)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2024 | DS01 | Application to strike the company off the register | |
29 Aug 2024 | AUD | Auditor's resignation | |
02 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
23 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Dec 2023 | MA | Memorandum and Articles of Association | |
13 Dec 2023 | MR04 | Satisfaction of charge 085821580003 in full | |
13 Dec 2023 | MR04 | Satisfaction of charge 085821580004 in full | |
01 Dec 2023 | MR01 | Registration of charge 085821580005, created on 28 November 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
30 Jun 2023 | AD01 | Registered office address changed from 18 Foubert's Place First Floor London W1F 7PH England to 19 Spring Gardens Manchester M2 1FB on 30 June 2023 | |
06 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Aug 2022 | AD01 | Registered office address changed from Second Floor St Michael's House 1 George Yard London EC3V 9DF England to 18 Foubert's Place First Floor London W1F 7PH on 11 August 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
01 Jun 2022 | PSC02 | Notification of Rethink Professional Services Limited as a person with significant control on 20 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of The Rethink Group Limited as a person with significant control on 20 May 2022 | |
24 May 2022 | MR01 | Registration of charge 085821580004, created on 20 May 2022 | |
12 Jan 2022 | MR04 | Satisfaction of charge 085821580002 in full | |
22 Nov 2021 | AP01 | Appointment of Mr John Eugene Osullivan as a director on 22 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Saif Ali Kidwai as a director on 22 November 2021 | |
16 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Oct 2021 | AD01 | Registered office address changed from 95 Southwark Street London SE1 0HX England to Second Floor St Michael's House 1 George Yard London EC3V 9DF on 11 October 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Farooq Mohammed as a director on 12 July 2021 |