CITY CENTRE RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 07105855 |
Category | Private Limited Company |
Incorporated | 15 Dec 2009 |
Age | 14 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 5 months, 2 days |
SUMMARY
CITY CENTRE RECRUITMENT LIMITED is an dissolved private limited company with number 07105855. It was incorporated 14 years, 4 months, 18 days ago, on 15 December 2009 and it was dissolved 2 years, 5 months, 2 days ago, on 30 November 2021. The company address is 13 Saxon Way 13 Saxon Way, Basingstoke, RG24 8SA, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-25
Old address: 92 Colonel Stephens Way Tenterden Kent TN30 6EZ England
New address: 13 Saxon Way Lychpit Basingstoke RG24 8SA
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
Old address: 177 Southwark Bridge Road London SE1 0ED England
Change date: 2021-06-23
New address: 92 Colonel Stephens Way Tenterden Kent TN30 6EZ
Documents
Gazette filings brought up to date
Date: 19 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Jun 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Peter Raymond Andrews
Documents
Confirmation statement with no updates
Date: 09 Feb 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Appoint person director company with name date
Date: 10 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Shrimpton
Appointment date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Old address: Unit 2 the Grain Store 70 Weston Street London SE1 3QH
New address: 177 Southwark Bridge Road London SE1 0ED
Change date: 2019-09-11
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Raymond Andrews
Appointment date: 2019-09-01
Documents
Termination director company with name termination date
Date: 27 Aug 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-24
Officer name: John Robert Banks
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type dormant
Date: 25 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type dormant
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Old address: 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom
Change date: 2013-11-18
Documents
Accounts with accounts type dormant
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type dormant
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carter
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Banks
Documents
Some Companies
142 MARKET STREET,ST. ANDREWS,KY16 9PD
Number: | SC251347 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BEAUCHAMPS,WELWYN GARDEN CITY,AL7 1FG
Number: | 02656145 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HEATING SPARES LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 05453478 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL SAFETY TECHNOLOGIES LP
SUITE 1,GLASGOW,G11 5HW
Number: | SL012168 |
Status: | ACTIVE |
Category: | Limited Partnership |
157 REDLAND ROAD,BRISTOL,BS6 6YE
Number: | 04944331 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASTINGWOOD TRADING ESTATE UNIT F12 E,LONDON,N18 3HU
Number: | 09053947 |
Status: | ACTIVE |
Category: | Private Limited Company |