MANSION RECRUITMENT LIMITED
Status | LIQUIDATION |
Company No. | 09400885 |
Category | Private Limited Company |
Incorporated | 22 Jan 2015 |
Age | 9 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MANSION RECRUITMENT LIMITED is an liquidation private limited company with number 09400885. It was incorporated 9 years, 4 months, 12 days ago, on 22 January 2015. The company address is Suite 4 Portfolio House Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Old address: Suite 4, Second Floor 200 London Road Southend-on-Sea Essex SS1 1PJ England
New address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Change date: 2023-04-14
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 14 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full
Date: 29 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094008850001
Documents
Dissolution voluntary strike off suspended
Date: 17 Mar 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2022
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-27
New address: Suite 4, Second Floor 200 London Road Southend-on-Sea Essex SS1 1PJ
Old address: 200 Suite 4, 2nd Floor 200 London Road Southend-on-Sea Essex SS1 1PJ England
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-14
New address: 200 Suite 4, 2nd Floor 200 London Road Southend-on-Sea Essex SS1 1PJ
Old address: 765 London Road Westcliff-on-Sea Essex SS0 9SU England
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption full
Date: 09 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2015
Action Date: 05 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-05
Charge number: 094008850001
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Pritchard
Termination date: 2015-03-02
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-02
Officer name: @Ukplc Client Director Ltd
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
New address: 765 London Road Westcliff-on-Sea Essex SS0 9SU
Change date: 2015-03-02
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Michael Webb
Appointment date: 2015-03-02
Documents
Some Companies
34 CANTERBURY CLOSE,BRISTOL,BS37 5TL
Number: | 06437370 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FFORDD,CLWYD,CH8 7PH
Number: | 11305184 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP,PRESTON,PR1 3JJ
Number: | 06654981 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 LANSDOWN PLACE,BIRMINGHAM,B18 7JJ
Number: | 09375087 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 AVENUE COURT,GOSPORT,PO12 2LQ
Number: | 11265984 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILFACH GOWER FARM,AMMANFORD,SA18 2PR
Number: | 10624599 |
Status: | ACTIVE |
Category: | Private Limited Company |