REMARKABLE RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 07907527 |
Category | Private Limited Company |
Incorporated | 12 Jan 2012 |
Age | 12 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 11 days |
SUMMARY
REMARKABLE RECRUITMENT LIMITED is an dissolved private limited company with number 07907527. It was incorporated 12 years, 3 months, 22 days ago, on 12 January 2012 and it was dissolved 3 years, 7 months, 11 days ago, on 22 September 2020. The company address is Chimneys Boughton Hall Avenue Chimneys Boughton Hall Avenue, Woking, GU23 7DD, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 21 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: 13 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-24
Old address: 21 New Haw Road Addlestone Surrey KT15 2BZ
New address: Chimneys Boughton Hall Avenue Send Woking Surrey GU23 7DD
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
New address: 21 New Haw Road Addlestone Surrey KT15 2BZ
Old address: 21 New Haw Road New Haw Road Addlestone Surrey KT15 2BZ England
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-11
Old address: 21 New Haw Road C/O R. Randle Addlestone Surrey KT15 2BZ England
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Bye
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: 36 Hilltop Road Earley Reading RG6 1DA England
Documents
Change account reference date company current extended
Date: 21 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Address
Type: AD01
Old address: 38 Eyston Drive Weybridge Surrey KT13 0XD
Change date: 2014-01-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Randle
Change date: 2013-01-02
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-07
Old address: Unit 5 Avc Sonning Farm Charvil Lane, Reading RG4 6TH England
Documents
Some Companies
31 GRASDENE GROVE,BIRMINGHAM,B17 0LP
Number: | 11536112 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHWOOD PHYSIOTHERAPY LIMITED
UNIT 15, CYGNET BUSINESS CENTRE WORCESTER ROAD,WORCESTER,WR8 0EA
Number: | 09749088 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SOUTH LANE,CHESHIRE,WA8 3UB
Number: | 05849063 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031706 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 11120380 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE,STONE,ST15 0FG
Number: | 10991441 |
Status: | ACTIVE |
Category: | Private Limited Company |