APPROVED RECRUITMENT SOLUTIONS LTD

Ground Floor Counting House Ground Floor Counting House, Sutton, SM1 4QL, England
StatusDISSOLVED
Company No.10789886
CategoryPrivate Limited Company
Incorporated25 May 2017
Age7 years, 9 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

APPROVED RECRUITMENT SOLUTIONS LTD is an dissolved private limited company with number 10789886. It was incorporated 7 years, 9 days ago, on 25 May 2017 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is Ground Floor Counting House Ground Floor Counting House, Sutton, SM1 4QL, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Steele

Termination date: 2020-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-16

Psc name: Eevonne Chong

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Johnston

Cessation date: 2019-08-16

Documents

View document PDF

Capital cancellation shares

Date: 03 Sep 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH06

Date: 2019-08-16

Capital : 836 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Suzanne Johnston

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-16

Capital : 1,254 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-16

Psc name: James Steele

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-16

Psc name: Suzanne Johnston

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Berry

Change date: 2018-11-16

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Johnston

Appointment date: 2018-11-16

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2018

Action Date: 16 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-16

Capital : 1,320 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Steele

Appointment date: 2018-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: Ground Floor Ground Floor 14 Palmerston Road Sutton SM1 4QL England

New address: Ground Floor Counting House 14 Palmerston Road Sutton SM1 4QL

Change date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-27

New address: Ground Floor Ground Floor 14 Palmerston Road Sutton SM1 4QL

Old address: 129 Stafford Road Wallington SM6 9BN England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Suzanne Johnston

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Berry

Change date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Johnston

Appointment date: 2017-08-29

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Sargent

Termination date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Old address: 4 Nonsuch Place Ewell Road Cheam Sutton SM3 8AH United Kingdom

Change date: 2017-06-16

New address: 129 Stafford Road Wallington SM6 9BN

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTJOLT LTD

30 LAXTON AVENUE,SUTTON-IN-ASHFIELD,NG17 5HQ

Number:11924666
Status:ACTIVE
Category:Private Limited Company

CETURN LIMITED

28 AUBREYS,HERTFORDSHIRE,SG6 3TU

Number:03371742
Status:ACTIVE
Category:Private Limited Company

ENRICH DRILLING SOLUTIONS LTD.

78 YORK STREET,LONDON,W1H 1DP

Number:10730131
Status:ACTIVE
Category:Private Limited Company

GB FARM SERVICES LIMITED

UNIT 1 FRATING HALL FARM,FRATING,CO7 7HD

Number:05758504
Status:ACTIVE
Category:Private Limited Company
Number:CS003378
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

TAMANTA LIMITED

26-27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH

Number:06665682
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