- Company Overview for ASHMORE STARK RECRUITMENT SERVICES LIMITED (08773607)
- Filing history for ASHMORE STARK RECRUITMENT SERVICES LIMITED (08773607)
- People for ASHMORE STARK RECRUITMENT SERVICES LIMITED (08773607)
- More for ASHMORE STARK RECRUITMENT SERVICES LIMITED (08773607)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2020 | DS01 | Application to strike the company off the register | |
15 Oct 2020 | CH03 | Secretary's details changed for Gregory Ashmore on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mr Gregory Ashmore as a person with significant control on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 15 October 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Jeremy Wright as a director on 14 August 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Simon David Newton Taylor as a director on 14 August 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
16 Nov 2018 | CH03 | Secretary's details changed for Gregory Ashmore on 16 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Gregory Ashmore on 16 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Jeremy Wright on 16 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Simon David Newton Taylor on 16 November 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
26 Jan 2018 | CH01 | Director's details changed for Mr Simon David Newton Taylor on 26 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 26 January 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
29 Nov 2016 | AP01 | Appointment of Mr Simon David Newton Taylor as a director on 16 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Jeremy Wright as a director on 16 November 2016 |