- Company Overview for CONSULTURE RECRUIT LIMITED (09302558)
- Filing history for CONSULTURE RECRUIT LIMITED (09302558)
- People for CONSULTURE RECRUIT LIMITED (09302558)
- More for CONSULTURE RECRUIT LIMITED (09302558)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2021 | DS01 | Application to strike the company off the register | |
04 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
08 Dec 2020 | CH01 | Director's details changed for Mr Justin Lee Spencer on 30 October 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Aug 2020 | AD01 | Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 4 August 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2020 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 10 February 2020 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of Justin Spencer as a person with significant control on 13 September 2017 | |
20 Nov 2017 | PSC07 | Cessation of Andrew James Rutherford as a person with significant control on 13 September 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 9 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Justin Spencer as a director on 13 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Andrew James Rutherford as a director on 13 September 2017 |