- Company Overview for RECRUIT 121 EDUCATION SERVICES LIMITED (09462563)
- Filing history for RECRUIT 121 EDUCATION SERVICES LIMITED (09462563)
- People for RECRUIT 121 EDUCATION SERVICES LIMITED (09462563)
- More for RECRUIT 121 EDUCATION SERVICES LIMITED (09462563)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2024 | DS01 | Application to strike the company off the register | |
05 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 27 February 2023 | |
11 Nov 2022 | AD01 | Registered office address changed from 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to Lanyon House Mission Court Newport NP20 2DW on 11 November 2022 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | CH01 | Director's details changed for Mr Che Roy Hookings on 12 August 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Che Roy Hookings as a person with significant control on 12 August 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
15 Mar 2019 | CH01 | Director's details changed for Mr Mathew Gower Holmes on 15 March 2019 | |
15 Mar 2019 | PSC05 | Change of details for Recruit 121 Group Limited as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr Mathew Gower Holmes as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr Che Roy Hookings as a person with significant control on 15 March 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | TM01 | Termination of appointment of a director | |
24 Sep 2018 | TM01 | Termination of appointment of Mike Bobbett as a director on 7 September 2018 |