Advanced company searchLink opens in new window

CHASE RECRUITMENT SOLUTIONS LIMITED

Company number 08605779

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)
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
  • GBP 200
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted