CMO RECRUITMENT LTD

9 Heol Gwenallt, Gorseinon, SA4 4JP, Swansea, Wales
StatusDISSOLVED
Company No.07771044
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 10 days

SUMMARY

CMO RECRUITMENT LTD is an dissolved private limited company with number 07771044. It was incorporated 12 years, 9 months, 2 days ago, on 12 September 2011 and it was dissolved 1 year, 2 months, 10 days ago, on 04 April 2023. The company address is 9 Heol Gwenallt, Gorseinon, SA4 4JP, Swansea, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Fleetham

Change date: 2023-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

New address: 9 Heol Gwenallt Gorseinon Swansea SA4 4JP

Old address: 230 Ystrad Road Fforestfach Swansea SA5 4nd

Change date: 2023-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Warren Glyn Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-15

Psc name: Warren Glyn Thomas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Fleetham

Change date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-28

Officer name: Ms Sarah Howlett

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA MEDIA RIGGING LTD

12 SWALLOW VIEW SWALLOW VIEW,HENLOW,SG16 6FY

Number:11458204
Status:ACTIVE
Category:Private Limited Company

AUTOWHEELS OF DARTFORD LIMITED

3 JACKLIN CLOSE,CHATHAM,ME5 9HF

Number:07116826
Status:ACTIVE
Category:Private Limited Company

AUXONIA LTD

C/O SILKE & CO LTD 1ST FLOOR,WATERDALE,DN1 3HR

Number:09682540
Status:LIQUIDATION
Category:Private Limited Company

JOE PALMER BUILDING MAINTENANCE LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:04724556
Status:ACTIVE
Category:Private Limited Company

KPK FACILITIES LTD

50 TOTLAND CLOSE,MANCHESTER,M12 5RY

Number:10822889
Status:ACTIVE
Category:Private Limited Company

STARC COOKWARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10547139
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