- Company Overview for JIMMY RED RECRUITMENT LIMITED (SC500527)
- Filing history for JIMMY RED RECRUITMENT LIMITED (SC500527)
- People for JIMMY RED RECRUITMENT LIMITED (SC500527)
- More for JIMMY RED RECRUITMENT LIMITED (SC500527)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2022 | DS01 | Application to strike the company off the register | |
22 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
18 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
08 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 May 2018 | PSC01 | Notification of Daniel Kersh as a person with significant control on 23 April 2018 | |
09 May 2018 | PSC04 | Change of details for Mr David Mark Copeland as a person with significant control on 23 April 2018 | |
09 May 2018 | PSC01 | Notification of Alastair James Tweedie Brodie as a person with significant control on 23 April 2018 | |
04 May 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
21 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr David Mark Copeland on 9 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr David Mark Copeland as a person with significant control on 9 October 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
15 Feb 2016 | TM01 | Termination of appointment of James Fleming as a director on 30 September 2015 | |
16 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-16
|