A V RECRUITMENT.COM LIMITED

78 York Street 78 York Street, W1H 1DP
StatusDISSOLVED
Company No.05971703
CategoryPrivate Limited Company
Incorporated18 Oct 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 3 months, 7 days

SUMMARY

A V RECRUITMENT.COM LIMITED is an dissolved private limited company with number 05971703. It was incorporated 17 years, 7 months, 16 days ago, on 18 October 2006 and it was dissolved 9 years, 3 months, 7 days ago, on 24 February 2015. The company address is 78 York Street 78 York Street, W1H 1DP.



Company Fillings

Gazette dissolved voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Finance Contracts Limited

Termination date: 2014-09-30

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with made up date

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cheryl Aitken-Smith

Change date: 2010-10-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-18

Officer name: Finance Contracts Limited

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Cheryl Aitken-Smith

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-18

Officer name: Finance Contracts Limited

Documents

View document PDF

Accounts with made up date

Date: 26 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed finance contracts LIMITED

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary raymond phillpot

Documents

View document PDF

Accounts with made up date

Date: 07 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: longbrook court windlesham surrey GU20 6DJ

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed audio visual recruitment LIMITED\certificate issued on 24/11/06

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 09/11/06 from: asysco house, omega way egham surrey TW20 8RD

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRDOSE LIMITED

3 CROWN HILLS RISE,LEICESTER,LE5 5DG

Number:08898899
Status:ACTIVE
Category:Private Limited Company

FUTURE CAPITAL GROUP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10888733
Status:ACTIVE
Category:Private Limited Company

PAIELLA LTD

19 PERCY ROAD,LONDON,W12 9PX

Number:11132344
Status:ACTIVE
Category:Private Limited Company

PCSHOPS LTD.

47 WOLSELEY DRIVE,DUNSTABLE,LU6 1FH

Number:06790334
Status:ACTIVE
Category:Private Limited Company

RPABOTS LIMITED

40 SANDYGATE GRANGE DRIVE,SHEFFIELD,S10 5NW

Number:11390522
Status:ACTIVE
Category:Private Limited Company

THE UK ORACLE USER GROUP

19-23 HIGH STREET,KINGSTON UPON THAMES,KT1 1LL

Number:02334102
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source