MEANINGFUL RECRUITMENT LIMITED

167-169 Great Portland Street, London, W1W 5PE, United Kingdom
StatusDISSOLVED
Company No.10681576
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 24 days

SUMMARY

MEANINGFUL RECRUITMENT LIMITED is an dissolved private limited company with number 10681576. It was incorporated 7 years, 2 months, 25 days ago, on 21 March 2017 and it was dissolved 3 months, 24 days ago, on 20 February 2024. The company address is 167-169 Great Portland Street, London, W1W 5PE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

New address: 167-169 Great Portland Street London W1W 5PE

Old address: 167 - 169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PE W1W 5PE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

New address: 167 - 169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PE W1W 5PE

Old address: 167 -169 167 - 169 Great Portland Street London W1W 5PE United Kingdom

Change date: 2022-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom

Change date: 2022-03-01

New address: 167 -169 167 - 169 Great Portland Street London W1W 5PE

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-24

Officer name: Mrs Catherine Irma Louise Redfern

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Irma Louise Redfern

Change date: 2022-02-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Catherine Irma Louise Redfern

Change date: 2022-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

New address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG

Change date: 2021-08-17

Old address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Irma Louise Redfern

Change date: 2018-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-26

Officer name: Mrs Catherine Irma Louise Redfern

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-26

Psc name: Catherine Irma Louise Redfern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT

Change date: 2018-03-26

Old address: Hunters Moon Reynolds Lane Tunbridge Wells Kent TN4 9XN England

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAD WHOLESALE LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:04934640
Status:LIQUIDATION
Category:Private Limited Company

ABINGDON LIMITED PARTNERSHIP

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:LP005947
Status:ACTIVE
Category:Limited Partnership

ALMYLK LTD

12 THE PADDOCK,KNARESBOROUGH,HG5 0SH

Number:11733563
Status:ACTIVE
Category:Private Limited Company

DORSET ETHNIC MINORITY AWARDS LIMITED

6 THE CHARLTONS,BOURNEMOUTH,BH2 6NZ

Number:11579956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OMNIGEN BIODATA LTD

MERLIN PLACE,CAMBRIDGE,CB4 0DP

Number:10565653
Status:ACTIVE
Category:Private Limited Company

SUPREME INSTALLATIONS (SOUTH EAST) LIMITED

LONGACRE HOUSE,SHREWSBURY,SY4 1BJ

Number:03875690
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