CITY CENTRE RECRUITMENT LIMITED

13 Saxon Way 13 Saxon Way, Basingstoke, RG24 8SA, England
StatusDISSOLVED
Company No.07105855
CategoryPrivate Limited Company
Incorporated15 Dec 2009
Age14 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Banks

Documents

View document PDF

Incorporation company

Date: 15 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACCHUS (ST ANDREWS) LTD.

142 MARKET STREET,ST. ANDREWS,KY16 9PD

Number:SC251347
Status:ACTIVE
Category:Private Limited Company

DYCHEM LIMITED

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

M FORSTER PROPERTIES LIMITED

157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:04944331
Status:ACTIVE
Category:Private Limited Company

M S REFRIGERATION LIMITED

HASTINGWOOD TRADING ESTATE UNIT F12 E,LONDON,N18 3HU

Number:09053947
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