- Company Overview for JAMES BROOKLYN RECRUITMENT LIMITED (09672137)
- Filing history for JAMES BROOKLYN RECRUITMENT LIMITED (09672137)
- People for JAMES BROOKLYN RECRUITMENT LIMITED (09672137)
- More for JAMES BROOKLYN RECRUITMENT LIMITED (09672137)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Oct 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
10 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
01 Sep 2017 | PSC01 | Notification of Luke James Heard as a person with significant control on 6 April 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
16 Jun 2016 | AD01 | Registered office address changed from 294 Merton Road London SW18 5JW to 553 High Road Wembley Middlesex HA0 2DW on 16 June 2016 | |
18 Mar 2016 | CERTNM |
Company name changed enseur recruitment LTD\certificate issued on 18/03/16
|
|
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | TM01 | Termination of appointment of Choudry Irfan Haider Rafiq as a director on 9 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Choudry Irfan Haider Rafiq as a director on 9 July 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|