- Company Overview for GLOBAL INFORMATION TECHNOLOGY RECRUITMENT LTD (08892750)
- Filing history for GLOBAL INFORMATION TECHNOLOGY RECRUITMENT LTD (08892750)
- People for GLOBAL INFORMATION TECHNOLOGY RECRUITMENT LTD (08892750)
- More for GLOBAL INFORMATION TECHNOLOGY RECRUITMENT LTD (08892750)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2017 | DS01 | Application to strike the company off the register | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2017 | PSC01 | Notification of Nisheet Patel as a person with significant control on 6 April 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | DS02 | Withdraw the company strike off application | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2016 | DS01 | Application to strike the company off the register | |
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | TM01 | Termination of appointment of Mark Tony Gore as a director on 18 May 2016 | |
17 May 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
19 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from 2nd Floor 9 Great Newport Street London WC2H 7JA to Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX on 8 September 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Nisheet Patel on 17 February 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AP01 | Appointment of Mr Mark Gore as a director on 13 February 2014 | |
09 Apr 2014 | CERTNM |
Company name changed circle in square LTD\certificate issued on 09/04/14
|
|
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|