FRG RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 08771590 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 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
Dissolution application strike off company
Date: 26 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Aziz
Documents
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
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital variation of rights attached to shares
Date: 31 Dec 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 31 Dec 2014
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Appoint person director company with name
Date: 23 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Gerard Dunphy
Documents
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
Capital alter shares subdivision
Date: 20 Feb 2014
Action Date: 10 Feb 2014
Category: Capital
Type: SH02
Date: 2014-02-10
Documents
Capital name of class of shares
Date: 20 Feb 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 13 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087715900001
Documents
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
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
Some Companies
FLAT 34/8,EDINBURGH,EH16 5XN
Number: | SC297762 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CASHES GREEN ROAD,GLOS,GL5 4LN
Number: | 06374196 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,BLYMHILL,TF11 8LJ
Number: | 11364780 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 07588544 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE 7-12,LONDON,WC1H 9BQ
Number: | 09942813 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ
Number: | 11511094 |
Status: | ACTIVE |
Category: | Private Limited Company |