- Company Overview for CITY & CAPITAL RECRUITMENT LIMITED (11921310)
- Filing history for CITY & CAPITAL RECRUITMENT LIMITED (11921310)
- People for CITY & CAPITAL RECRUITMENT LIMITED (11921310)
- More for CITY & CAPITAL RECRUITMENT LIMITED (11921310)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2024 | DS01 | Application to strike the company off the register | |
02 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
01 Mar 2024 | CH01 | Director's details changed for Mrs Victoria Louise Hicks on 1 March 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Mr Stuart Martin Hicks on 1 March 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Mrs Victoria Louise Hicks on 1 March 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Mr Stuart Martin Hicks on 1 March 2024 | |
01 Mar 2024 | PSC05 | Change of details for The City & Capital Group Limited as a person with significant control on 1 March 2024 | |
01 Mar 2024 | PSC04 | Change of details for Mr Stuart Martin Hicks as a person with significant control on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 9 West Wing, Jason House Kerry Hill Horsforth Leeds LS18 4JR on 1 March 2024 | |
05 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Jul 2020 | PSC01 | Notification of Stuart Martin Hicks as a person with significant control on 2 April 2019 | |
08 Jun 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
09 Dec 2019 | AP01 | Appointment of Mrs Victoria Louise Hicks as a director on 1 December 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Stuart Martin Hicks on 30 October 2019 |