FIRST RECRUITMENT CAFE LIMITED
Status | DISSOLVED |
Company No. | 06408498 |
Category | Private Limited Company |
Incorporated | 25 Oct 2007 |
Age | 16 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
FIRST RECRUITMENT CAFE LIMITED is an dissolved private limited company with number 06408498. It was incorporated 16 years, 7 months, 7 days ago, on 25 October 2007 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 39 Willow Bed Close 39 Willow Bed Close, Bristol, BS16 2WB.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hitesh Patel
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-11
Old address: Unit 3a Simmonds Buildings Bristol Road Hambrook Bristol South Gloucestershire BS16 1RB
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hitesh Kumar Patel
Documents
Termination director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Beddington
Documents
Termination secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Beddington
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Gibson
Change date: 2009-10-28
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Beddington
Change date: 2009-10-28
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director andrew brookbanks logged form
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew brookbanks
Documents
Legacy
Date: 21 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: 6 horseshoe court, the causeway coalpit heath bristol BS36 2FD
Documents
Some Companies
25 ARDEN CLOSE,LEAMINGTON SPA,CV31 2PA
Number: | 10331314 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 07641129 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CRAIGDALE ROAD,HORNCHURCH,RM11 1AE
Number: | 08745971 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LINDEN GARDENS,LONDON,W4 2EQ
Number: | 11571549 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENDIP VALE TRADING ESTATE LIMITED
UNIT 6,CHEDDAR,BS27 3EL
Number: | 09638647 |
Status: | ACTIVE |
Category: | Private Limited Company |
131-133 CANNON STREET,LONDON,EC4N 5AX
Number: | 11893816 |
Status: | ACTIVE |
Category: | Private Limited Company |