EDEN MOUNT RECRUITMENT SERVICES LTD

128 Gloucester Road, London, E17 6AF, United Kingdom
StatusDISSOLVED
Company No.10907325
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 29 days

SUMMARY

EDEN MOUNT RECRUITMENT SERVICES LTD is an dissolved private limited company with number 10907325. It was incorporated 6 years, 10 months, 9 days ago, on 09 August 2017 and it was dissolved 3 years, 7 months, 29 days ago, on 20 October 2020. The company address is 128 Gloucester Road, London, E17 6AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109073250001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Miss Jenni Juliet Grey

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-21

Officer name: Miss Jenni Juliet Grey

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-21

Officer name: Shirley Sharon Allen

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109073250001

Charge creation date: 2019-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jennifer Juliet Grey

Appointment date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mrs Shirley Sharon Allen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Juliet Grey

Termination date: 2017-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Juliet Grey

Termination date: 2017-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jennifer Juliet Grey

Appointment date: 2017-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Miss Jennifer Juliet Grey

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jennifer Juliet Grey

Change date: 2017-08-30

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DCIC LIMITED

35 QUEENS SQUARE,CRAWLEY,RH10 1HA

Number:11351490
Status:ACTIVE
Category:Private Limited Company

BILLIE VINE LTD

146 WINSTON ROAD,LONDON,N16 9LJ

Number:08017853
Status:ACTIVE
Category:Private Limited Company

BRAINCLOUDAPI LIMITED

55 BRACKEN ROAD,THETFORD,IP24 3DZ

Number:11277727
Status:ACTIVE
Category:Private Limited Company

DROPCUP LTD

FLAT 5,LONDON,NW6 3PN

Number:11672947
Status:ACTIVE
Category:Private Limited Company

ELECTRIFICATION TRAINING AND FABRICATION LTD

UNIT 1 PENNYPOT INDUSTRIAL ESTAT,KENT,CT21 6PE

Number:03256262
Status:LIQUIDATION
Category:Private Limited Company

NARATIVS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10402800
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