- Company Overview for 4 SHARE RECRUITMENT LTD (10476083)
- Filing history for 4 SHARE RECRUITMENT LTD (10476083)
- People for 4 SHARE RECRUITMENT LTD (10476083)
- More for 4 SHARE RECRUITMENT LTD (10476083)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2018 | TM01 | Termination of appointment of Robert Marek Jones as a director on 1 May 2018 | |
07 May 2018 | PSC07 | Cessation of Robert Marek Jones as a person with significant control on 19 April 2018 | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2018 | DS01 | Application to strike the company off the register | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2018 | AP01 | Appointment of Mr Robert Marek Jones as a director on 15 February 2018 | |
15 Jan 2018 | PSC07 | Cessation of Robert Andrew Stewart as a person with significant control on 2 August 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Robert Andrew Stewart as a director on 2 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Suite 202 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to 1a Cambridge Road Ellesmere Port CH65 4AE on 16 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of David Hallam as a director on 2 August 2017 | |
16 Aug 2017 | PSC07 | Cessation of David Hallam as a person with significant control on 30 April 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Neil Rustage as a director on 1 May 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Neil Rustage as a director on 1 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Robert Marek Jones as a director on 30 April 2017 | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|