- Company Overview for INTERACTIVE RECRUITMENT SOLUTIONS LTD (09153357)
- Filing history for INTERACTIVE RECRUITMENT SOLUTIONS LTD (09153357)
- People for INTERACTIVE RECRUITMENT SOLUTIONS LTD (09153357)
- More for INTERACTIVE RECRUITMENT SOLUTIONS LTD (09153357)
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) |
---|---|---|---|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2016 | AP01 | Appointment of Mr Muhammad Kamil as a director on 1 November 2015 | |
20 Feb 2016 | TM01 | Termination of appointment of Hemant Chauhan as a director on 1 November 2015 | |
20 Feb 2016 | AD01 | Registered office address changed from 5 Church Street Slough SL1 1PQ England to 115 London Road Morden Surrey SM4 5HP on 20 February 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Muhammad Kamil as a director on 1 November 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Hemant Chauhan as a director on 1 November 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 91 Karnival Avenue Morden Surrey SM4 4st England to 5 Church Street Slough SL1 1PQ on 6 January 2016 | |
04 Aug 2015 | AP01 | Appointment of Mr Muhammad Kamil as a director on 1 March 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Vera Mansoorova as a director on 1 March 2015 | |
12 Jul 2015 | AD01 | Registered office address changed from Flat 14 Stoatley House Bessborough Road London SW15 4BP England to 91 Karnival Avenue Morden Surrey SM4 4st on 12 July 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX to Flat 14 Stoatley House Bessborough Road London SW15 4BP on 28 January 2015 | |
06 Nov 2014 | CERTNM |
Company name changed HAND2HAND payroll solutions LTD\certificate issued on 06/11/14
|
|
06 Nov 2014 | AP01 | Appointment of Mrs Vera Mansoorova as a director | |
06 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 152-160 Kemp House City Road London EC1V 2NX on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Imran Hafeez as a director on 1 August 2014 | |
06 Nov 2014 | AP01 | Appointment of Mrs Vera Mansoorova as a director on 1 August 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from 5 Church Street Slough Berkshire SL1 1PQ England to 152-160 Kemp House City Road London EC1V 2NX on 6 November 2014 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|