MLR RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 07572871 |
Category | Private Limited Company |
Incorporated | 22 Mar 2011 |
Age | 13 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 17 days |
SUMMARY
MLR RECRUITMENT LIMITED is an dissolved private limited company with number 07572871. It was incorporated 13 years, 2 months, 7 days ago, on 22 March 2011 and it was dissolved 2 years, 1 month, 17 days ago, on 12 April 2022. The company address is 3 Fielder Drive 3 Fielder Drive, Fareham, PO14 1JE, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
New address: 3 Fielder Drive Fielder Drive Fareham PO14 1JE
Change date: 2021-05-04
Old address: 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-25
Old address: C/O Taylor Roberts 15B Somerset House Hussar Court, Westside View Waterlooville Hampshire PO7 7SG
New address: 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 22 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: 10 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 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: 01 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Termination secretary company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Paine
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 16 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 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: 05 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Change registered office address company with date old address
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Address
Type: AD01
Old address: 3 Fielder Drive Fareham PO14 1JE England
Change date: 2012-04-05
Documents
Some Companies
A-SPHERE INSURANCE SOFTWARE LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 06702841 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SUNNINGFIELDS ROAD,LONDON,NW4 4RL
Number: | 11271231 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BRACKENWOOD CRESCENT,BURY ST EDMUNDS,IP32 7JN
Number: | 07930806 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THORNWAY DRIVE,ASHTON-UNDER-LYNE,OL7 0AA
Number: | 10489431 |
Status: | ACTIVE |
Category: | Private Limited Company |
COODES SOLICITORS,PENZANCE,TR18 4EX
Number: | 09617264 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PROPERTY GOLF & FINANCE GROUP LIMITED
81 STATION ROAD,BUCKINGHAMSHIRE,SL7 1NS
Number: | 02753727 |
Status: | LIQUIDATION |
Category: | Private Limited Company |