APPROVED RECRUITMENT SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 10789886 |
Category | Private Limited Company |
Incorporated | 25 May 2017 |
Age | 7 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 10 Feb 2020
Category: Dissolution
Type: DS01
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
Capital cancellation shares
Date: 03 Sep 2019
Action Date: 16 Aug 2019
Category: Capital
Type: SH06
Date: 2019-08-16
Capital : 836 GBP
Documents
Capital return purchase own shares
Date: 03 Sep 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 03 Sep 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Resolution
Date: 10 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
Resolution
Date: 03 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
30 LAXTON AVENUE,SUTTON-IN-ASHFIELD,NG17 5HQ
Number: | 11924666 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
26-27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH
Number: | 06665682 |
Status: | ACTIVE |
Category: | Private Limited Company |