KORUS RECRUITMENT GROUP LIMITED

Castle Chambers, 87a High Street, Berkhamsted, HP4 2DF, Hertfordshire, England
StatusDISSOLVED
Company No.06759509
CategoryPrivate Limited Company
Incorporated26 Nov 2008
Age15 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 12 days

SUMMARY

KORUS RECRUITMENT GROUP LIMITED is an dissolved private limited company with number 06759509. It was incorporated 15 years, 6 months, 11 days ago, on 26 November 2008 and it was dissolved 4 years, 11 months, 12 days ago, on 25 June 2019. The company address is Castle Chambers, 87a High Street, Berkhamsted, HP4 2DF, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-12

Capital : 1 GBP

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 25 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/08/18

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 16 May 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067595090002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067595090005

Charge creation date: 2017-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-17

Charge number: 067595090006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067595090003

Charge creation date: 2017-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067595090004

Charge creation date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Christopher Ernest Eldridge

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

New address: Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF

Old address: 6 - 7 st. Cross Street London EC1N 8UA

Change date: 2016-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Charles Bygrave

Appointment date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Bygrave

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Sean Joyce

Termination date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Robert Sean Joyce

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 20 Nov 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 20 Nov 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Seear

Termination date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 10 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067595090002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Legacy

Date: 26 Nov 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 26 Nov 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Resolution

Date: 26 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 16-18 Kirby Street London EC1N 8TS United Kingdom

Change date: 2013-10-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH19

Date: 2013-07-11

Capital : 2,670 GBP

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/06/13

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-26

Capital : 200,670 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-26

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 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: 06 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 10 Feb 2010

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: David John Seear

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Mr Gary Peter Ashworth

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Mr Michael Robert Sean Joyce

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Robert Sean Joyce

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Old address: Vantage Point Woodwater Park Exeter EX2 5FD

Change date: 2009-10-12

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 05/08/09\gbp si 100000@1=100000\gbp ic 100000/200000\

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed gary peter ashworth

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed michael robert sean joyce

Documents

View document PDF

Resolution

Date: 13 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/03/09

Documents

View document PDF

Resolution

Date: 18 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 09/03/09\gbp si 99999@1=99999\gbp ic 1/100000\

Documents

View document PDF

Resolution

Date: 18 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david john seear

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 26 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEQUITAS CORPORATE FINANCE LIMITED

16 CHARLOTTE SQUARE,,EH2 4DF

Number:SC226975
Status:ACTIVE
Category:Private Limited Company

ESPH CLINIC LIMITED

81 BELLEGROVE ROAD,WELLING,DA16 3PG

Number:08797196
Status:ACTIVE
Category:Private Limited Company

HF GELD-MANAGEMENT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05500300
Status:ACTIVE
Category:Private Limited Company
Number:NI034944
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SP COST MANAGEMENT LTD

69 KNOX LANE,HARROGATE,HG1 3AR

Number:08511490
Status:ACTIVE
Category:Private Limited Company

TATLOCK AUTOMATION LIMITED

508 IMPERIAL POINT,SALFORD,M50 3RA

Number:10653292
Status:ACTIVE
Category:Private Limited Company

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