RECRUFIN LIMITED

39 Thorne Street, London, SW13 0PT, England
StatusDISSOLVED
Company No.08600216
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 22 days

SUMMARY

RECRUFIN LIMITED is an dissolved private limited company with number 08600216. It was incorporated 10 years, 11 months ago, on 08 July 2013 and it was dissolved 2 years, 9 months, 22 days ago, on 17 August 2021. The company address is 39 Thorne Street, London, SW13 0PT, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Constantine Nicho Ghioules

Change date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Old address: Unit 5 71 Queens Gate South Kensington London SW7 5JT England

New address: 39 Thorne Street London SW13 0PT

Change date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: Flat 5 71 Queens Gate South Kensington London SW7 5JT

Change date: 2016-10-13

New address: Unit 5 71 Queens Gate South Kensington London SW7 5JT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ghioules LIMITED\certificate issued on 05/08/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-11

Officer name: Constantine Nikolaos Ghioules

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-WABEL RECRUITMENT LTD

11 GOULF COURSE ROAD,LIVINGSTON,EH54 8QF

Number:SC562487
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONCORDE COMPANY SOLUTIONS LIMITED

20A MAIN STREET,LEEDS,LS25 1AA

Number:07532594
Status:ACTIVE
Category:Private Limited Company

EMMAT NORTON LIMITED

BECKINGTON HOUSE OLD TEWKESBURY ROAD,GLOUCESTER,GL2 9LR

Number:08836600
Status:ACTIVE
Category:Private Limited Company
Number:09769660
Status:ACTIVE
Category:Private Limited Company

NEVER FEAR ADVANCEMENT LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:09648768
Status:ACTIVE
Category:Private Limited Company

NKP DRAUGHTING LTD

5 KENDAL GROVE,REDCAR,TS10 4JJ

Number:08541906
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