PING IT RECRUITMENT LIMITED

First Floor Sheraton House Lower Road First Floor Sheraton House Lower Road, Rickmansworth, WD3 5LH, Hertfordshire
StatusDISSOLVED
Company No.08389572
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 6 days

SUMMARY

PING IT RECRUITMENT LIMITED is an dissolved private limited company with number 08389572. It was incorporated 11 years, 3 months, 25 days ago, on 05 February 2013 and it was dissolved 2 years, 9 months, 6 days ago, on 24 August 2021. The company address is First Floor Sheraton House Lower Road First Floor Sheraton House Lower Road, Rickmansworth, WD3 5LH, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-27

Psc name: Mark Joseph Bettridge

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-27

Psc name: Kathryn Susan Bristow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-27

Officer name: Mark Joseph Bettridge

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Mark Bristow

Change date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Joseph Bettridge

Change date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Joseph Bettridge

Appointment date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2013

Action Date: 17 Oct 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: 16 Hemsley Road Kings Langley Hertfordshire WD4 8TD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheena Duffy

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Mark Bristow

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ping recruitment LIMITED\certificate issued on 30/10/13

Documents

View document PDF

Change of name notice

Date: 30 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLEAN CODE DEVELOPMENT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11338470
Status:ACTIVE
Category:Private Limited Company

FORD AND FRIENDS LIMITED

RUSHTONS INSOLVENCY LIMITED 3 MERCURY QUAYS,SHIPLEY,BD17 7DB

Number:05653458
Status:LIQUIDATION
Category:Private Limited Company

HANDLES ONLINE LTD

59 GREAT NORTH WAY,LONDON,NW4 1PT

Number:06835540
Status:ACTIVE
Category:Private Limited Company

ROTTERDAM ORANJE BV LIMITED

UNIT C151-152,BATTERSEA PARK ROAD,SW8 5JJ

Number:06346429
Status:ACTIVE
Category:Private Limited Company

SIMPLY VALDI LTD

71 WOODHOUSE ROAD,DONCASTER,DN2 4DG

Number:07905578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORM 90 PWR LIMITED

THE OLDE OAK RUSKIN AVENUE,NEWPORT,NP10 0AA

Number:06136025
Status:LIQUIDATION
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