- Company Overview for GAFFA RECRUITMENT LTD (12007565)
- Filing history for GAFFA RECRUITMENT LTD (12007565)
- People for GAFFA RECRUITMENT LTD (12007565)
- More for GAFFA RECRUITMENT LTD (12007565)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
16 Sep 2024 | TM01 | Termination of appointment of Michaela Louise Evans as a director on 12 September 2024 | |
16 Sep 2024 | PSC07 | Cessation of Michaela Louise Evans as a person with significant control on 12 September 2024 | |
19 Aug 2024 | PSC07 | Cessation of Damian Robert Reed as a person with significant control on 6 August 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
19 Aug 2024 | AD01 | Registered office address changed from Holden House Holden Road Leigh WN7 1EX England to Dunham House Dunham House Cross Street Sale M33 7HH on 19 August 2024 | |
19 Aug 2024 | TM01 | Termination of appointment of Damian Robert Reed as a director on 6 August 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Feb 2024 | AP01 | Appointment of Mr Damian Robert Reed as a director on 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
31 Jan 2024 | PSC01 | Notification of Damian Robert Reed as a person with significant control on 31 January 2024 | |
31 Jan 2024 | PSC01 | Notification of Michaela Louise Evans as a person with significant control on 31 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Mrs Michaela Louise Evans as a director on 31 January 2024 | |
11 Oct 2023 | CERTNM |
Company name changed inspired 2 upskill LTD\certificate issued on 11/10/23
|
|
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
06 Sep 2023 | AD01 | Registered office address changed from 24 Wesley Street 24 Wesley Street Swinton Manchester M27 6AD England to Holden House Holden Road Leigh WN7 1EX on 6 September 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
10 Oct 2022 | AD01 | Registered office address changed from 114 Fairclough Park Drive Leigh WN7 2EL England to 24 Wesley Street 24 Wesley Street Swinton Manchester M27 6AD on 10 October 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2020 | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2022 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
19 Aug 2021 | AD01 | Registered office address changed from 12 Russell Road Partington Manchester M31 4DZ England to 114 Fairclough Park Drive Leigh WN7 2EL on 19 August 2021 |