Advanced company searchLink opens in new window

RECRUITMENT GURUS LIMITED

Company number 08582158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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