- Company Overview for SSK RECRUITMENT LIMITED (11226538)
- Filing history for SSK RECRUITMENT LIMITED (11226538)
- People for SSK RECRUITMENT LIMITED (11226538)
- Charges for SSK RECRUITMENT LIMITED (11226538)
- Insolvency for SSK RECRUITMENT LIMITED (11226538)
- More for SSK RECRUITMENT LIMITED (11226538)
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) |
---|---|---|---|
09 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2021 | LIQ02 | Statement of affairs | |
22 Nov 2021 | AD01 | Registered office address changed from Suite 6, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY England to 1 Kings Avenue London N21 3NA on 22 November 2021 | |
22 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2021 | TM01 | Termination of appointment of Paul Antony Kelly as a director on 10 September 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
07 Jan 2021 | CH01 | Director's details changed for Mr Adam Smith on 1 March 2019 | |
02 Nov 2020 | MR01 | Registration of charge 112265380002, created on 28 October 2020 | |
30 Oct 2020 | MR04 | Satisfaction of charge 112265380001 in full | |
27 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
16 Jun 2020 | TM01 | Termination of appointment of Bradley Saunders as a director on 16 June 2020 | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Oct 2019 | AD01 | Registered office address changed from Office 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ England to Suite 6, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY on 29 October 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
01 Mar 2019 | AD01 | Registered office address changed from Acklam Hall Hall Drive Middlesbrough TS5 7DY England to Office 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ on 1 March 2019 | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
08 Aug 2018 | MR01 | Registration of charge 112265380001, created on 26 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
04 Jun 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 January 2019 | |
16 Mar 2018 | AP01 | Appointment of Mr Bradley Saunders as a director on 16 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Paul Antony Kelly as a director on 16 March 2018 |