SND RECRUITMENT LTD
Status | LIQUIDATION |
Company No. | 04808196 |
Category | Private Limited Company |
Incorporated | 23 Jun 2003 |
Age | 20 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SND RECRUITMENT LTD is an liquidation private limited company with number 04808196. It was incorporated 20 years, 11 months, 12 days ago, on 23 June 2003. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2021
Action Date: 07 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2020
Action Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-07
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
New address: Olympia House Armitage Road London NW11 8RQ
Old address: 61 Amhurst Road Hackney London E8 1LL United Kingdom
Change date: 2019-10-18
Documents
Liquidation disclaimer notice
Date: 18 Oct 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 17 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 22 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Ms Susan Sophia Fletcher
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-07
Old address: C/O Snd Recruitment Ltd 61 Amhurst Road Hackney London E8 1LL
New address: 61 Amhurst Road Hackney London E8 1LL
Documents
Confirmation statement with updates
Date: 28 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-05
Officer name: Ms Susan Sophia Fletcher
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Termination secretary company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Martin
Documents
Mortgage create with deed with charge number
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048081960001
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts amended with made up date
Date: 04 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-21
Old address: Maun House 21-31 Shacklewell Lane E8 2DA
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Ms Susan Sophia Fletcher
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / susan fletcher / 01/10/2007
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 21/07/07 from: 109B downs road po box 42061 hackney london E5 8DS
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 25/08/04 from: clapton business centre 107/109-room 9D, downs road london E5 8DS
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CHAPEL COTTAGE,MICHAELSTON-Y-FEDW,CF3 6XT
Number: | 07727326 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WILLOUGHBY ROAD,LONDON,N8 0JG
Number: | 09080720 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BOWLING GREEN LANE,LONDON,EC1R 0NE
Number: | 08121122 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 10216001 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ST PAULS ROAD,SHIPLEY,BD18 3EW
Number: | 11676085 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FURNO COTTAGES,IPSWICH,IP7 6QP
Number: | 07462338 |
Status: | ACTIVE |
Category: | Private Limited Company |