- Company Overview for KMP RECRUITMENT LIMITED (09302121)
- Filing history for KMP RECRUITMENT LIMITED (09302121)
- People for KMP RECRUITMENT LIMITED (09302121)
- More for KMP RECRUITMENT LIMITED (09302121)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019 | |
12 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
20 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 May 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
22 Nov 2017 | PSC04 | Change of details for Mr Marc Anthony Magid as a person with significant control on 6 April 2016 | |
22 Nov 2017 | PSC04 | Change of details for Mr Adam Edward Kaye as a person with significant control on 6 April 2016 | |
22 Nov 2017 | PSC04 | Change of details for Mr Phiip Gordon as a person with significant control on 6 April 2016 | |
24 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
17 Nov 2016 | CH01 | Director's details changed for Mr Philip Gordon on 11 November 2015 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Marc Anthony Magid on 11 November 2015 | |
01 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2014 | NEWINC |
Incorporation
|