- Company Overview for CHASE RECRUITMENT SOLUTIONS LIMITED (08605779)
- Filing history for CHASE RECRUITMENT SOLUTIONS LIMITED (08605779)
- People for CHASE RECRUITMENT SOLUTIONS LIMITED (08605779)
- Charges for CHASE RECRUITMENT SOLUTIONS LIMITED (08605779)
- More for CHASE RECRUITMENT SOLUTIONS LIMITED (08605779)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2017 | DS01 | Application to strike the company off the register | |
28 Apr 2017 | AP01 | Appointment of Ms Sibel Combat as a director on 10 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Zakir Ahmed as a director on 10 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Zakir Ahmed as a director on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Sibel Combat as a director on 1 March 2017 | |
23 Nov 2016 | AD01 | Registered office address changed from 261 Green Lanes London N13 4XE to Enfield Chase Station Windmill Hill Enfield EN2 7AA on 23 November 2016 | |
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 September 2016
|
|
26 Jul 2016 | MR01 | Registration of charge 086057790001, created on 25 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Apr 2015 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
08 Jul 2014 | TM01 | Termination of appointment of Gorkem Ozsoy as a director | |
15 Jan 2014 | AD01 | Registered office address changed from 305 Hertford Road London N9 7ET England on 15 January 2014 | |
15 Jan 2014 | AP01 | Appointment of Miss Sibel Combat as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Mesut Karakas as a director | |
11 Jul 2013 | NEWINC |
Incorporation
|