MANSION RECRUITMENT LIMITED

Suite 4 Portfolio House Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusLIQUIDATION
Company No.09400885
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094008850001

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN SPORTS BOATS LTD

34 CANTERBURY CLOSE,BRISTOL,BS37 5TL

Number:06437370
Status:ACTIVE
Category:Private Limited Company

E&J VALETINGSERVICE LTD

11 FFORDD,CLWYD,CH8 7PH

Number:11305184
Status:ACTIVE
Category:Private Limited Company

HAZE TRANSPORT LTD.

C/O FRP ADVISORY LLP,PRESTON,PR1 3JJ

Number:06654981
Status:LIQUIDATION
Category:Private Limited Company

LOGIK RAIL LTD

4 LANSDOWN PLACE,BIRMINGHAM,B18 7JJ

Number:09375087
Status:ACTIVE
Category:Private Limited Company

MGIF CONSULTING LTD

11 AVENUE COURT,GOSPORT,PO12 2LQ

Number:11265984
Status:ACTIVE
Category:Private Limited Company

PEAR UK WEST LIMITED

GILFACH GOWER FARM,AMMANFORD,SA18 2PR

Number:10624599
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