- Company Overview for GODLEN RECRUITMENT LTD (10945680)
- Filing history for GODLEN RECRUITMENT LTD (10945680)
- People for GODLEN RECRUITMENT LTD (10945680)
- More for GODLEN RECRUITMENT LTD (10945680)
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) |
---|---|---|---|
04 Mar 2022 | RP05 | Registered office address changed to PO Box 4385, 10945680: Companies House Default Address, Cardiff, CF14 8LH on 4 March 2022 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | AP01 | Notice of removal of a director | |
05 Nov 2019 | PSC01 | Notification of Stephen Pearson as a person with significant control on 2 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Dept 2 2 Owston Road Carcroft Doncaster DN6 8DA England to International House, 24 Holborn Viaduct London EC1A 2BN on 4 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 2 November 2019 | |
04 Nov 2019 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 2 November 2019 | |
04 Nov 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 2 November 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Oct 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019 | |
11 Oct 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 29 August 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 2 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 29 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 August 2019 | |
06 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Oct 2018 | PSC01 | Notification of Peter Valaitis as a person with significant control on 4 September 2017 | |
05 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2018 |