E-SELECT RECRUITMENT LIMITED

International House International House, London, E16 2DQ, England
StatusDISSOLVED
Company No.08363638
CategoryPrivate Limited Company
Incorporated16 Jan 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 22 days

SUMMARY

E-SELECT RECRUITMENT LIMITED is an dissolved private limited company with number 08363638. It was incorporated 11 years, 3 months, 25 days ago, on 16 January 2013 and it was dissolved 1 year, 22 days ago, on 18 April 2023. The company address is International House International House, London, E16 2DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Derrick Anthony Armstrong

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Charles Blackman

Change date: 2022-08-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-30

Psc name: Mr Derrick Anthony Armstrong

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Blackman

Change date: 2022-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-30

Officer name: Mr Derrick Anthony Armstrong

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-06

Officer name: Mr Nicholas Charles Blackman

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derrick Anthony Armstrong

Change date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Nicholas Charles Blackman

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Derrick Anthony Armstrong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: Suite 30, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Capital cancellation shares

Date: 30 Jan 2020

Action Date: 01 Jul 2018

Category: Capital

Type: SH06

Capital : 142 GBP

Date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Derrick Armstrong

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Suzanne Nicola Parmenter

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-30

Officer name: Mr Nicholas Charles Blackman

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Suzanne Nicola Parmenter

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Nicholas Charles Blackman

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Nicola Parmenter

Appointment date: 2014-07-25

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2014

Action Date: 25 Jul 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: the Oast 170 Tonbridge Road Wateringbury Maidstone Kent ME18 5NS

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Capital

Type: SH06

Capital : 66 GBP

Date: 2014-04-09

Documents

View document PDF

Resolution

Date: 08 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Cobb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 16 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APT. 64 LTD

31-33 TAXASSIST ACCOUNTANTS,LONDON,WC1V 6AX

Number:09785434
Status:ACTIVE
Category:Private Limited Company
Number:00874458
Status:ACTIVE
Category:Private Limited Company

FLOORING WORX LIMITED

UNIT B6,DARLINGTON,DL3 0YQ

Number:10724759
Status:ACTIVE
Category:Private Limited Company

HEADS UP BY LISA LTD

239 TYNTYLA ROAD,PENTRE,CF41 7SG

Number:11537993
Status:ACTIVE
Category:Private Limited Company

INDUCO GROUP LIMITED

BRIDGEMAN ACCOUNTANTS,WIGAN,WN1 1SX

Number:10185358
Status:ACTIVE
Category:Private Limited Company

SO GAF LTD

109 CLISSOLD CRESCENT,LONDON,N16 9AS

Number:11490685
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