FRG RECRUITMENT LIMITED

5th Floor 4 Coleman Street, London, EC2R 5AR, United Kingdom
StatusDISSOLVED
Company No.08771590
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 22 days

SUMMARY

FRG RECRUITMENT LIMITED is an dissolved private limited company with number 08771590. It was incorporated 10 years, 7 months, 3 days ago, on 12 November 2013 and it was dissolved 2 years, 9 months, 22 days ago, on 24 August 2021. The company address is 5th Floor 4 Coleman Street, London, EC2R 5AR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Herron

Termination date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: 5th Floor 4 Coleman Street London EC2R 5AR

Old address: 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom

Change date: 2020-07-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-01

Psc name: Ngage Specialist Recruitment Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ngage Specialist Recruitment Limited

Change date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 5th Floor 4 Coleman Street London EC2R 5JJ

Change date: 2020-01-31

Old address: 222 Bishopsgate London EC2M 4QD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Herron

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ngage Specialist Recruitment Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Peter Gerard Dunphy

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Aziz

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 01 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Jan 2016

Action Date: 12 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-11-12

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Adam Herron

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Andrew Jeremy Burchall

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Sterling

Termination date: 2015-07-29

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Aziz

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Adam Aziz

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Timothy James Cook

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy James Cook

Appointment date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Jalan

Termination date: 2014-11-26

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-11

Officer name: Mr Deepak Jalan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gerard Dunphy

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-10

Capital : 1.25 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-10

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087715900001

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graham John Anthony Dolan

Change date: 2014-01-03

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed visir recruitment LIMITED\certificate issued on 10/01/14

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABYGRAND LODGINGS LIMITED

FLAT 34/8,EDINBURGH,EH16 5XN

Number:SC297762
Status:ACTIVE
Category:Private Limited Company

BLICKIES BRICKIES LTD

33 CASHES GREEN ROAD,GLOS,GL5 4LN

Number:06374196
Status:ACTIVE
Category:Private Limited Company

COUCH POTATO MEDIA LIMITED

THE OLD SCHOOL,BLYMHILL,TF11 8LJ

Number:11364780
Status:ACTIVE
Category:Private Limited Company

DAS CON LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:07588544
Status:ACTIVE
Category:Private Limited Company

MRSMANN LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9BQ

Number:09942813
Status:ACTIVE
Category:Private Limited Company

NEON TIGER LIMITED

OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ

Number:11511094
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