RECRUITBOOST LEARNING LIMITED

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusDISSOLVED
Company No.11253052
CategoryPrivate Limited Company
Incorporated13 Mar 2018
Age6 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 20 days

SUMMARY

RECRUITBOOST LEARNING LIMITED is an dissolved private limited company with number 11253052. It was incorporated 6 years, 2 months, 25 days ago, on 13 March 2018 and it was dissolved 3 years, 20 days ago, on 18 May 2021. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shane Elliott

Change date: 2020-12-30

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-30

Officer name: Mr Ricky Geraghty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Old address: Recruitboost, Kemp House 160 City Road London EC1V 2NX England

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Change date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ricky Geraghty

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Shane Elliott

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Peter Petrini

Cessation date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-10

Psc name: Mr Shane Elliott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

New address: Recruitboost, Kemp House 160 City Road London EC1V 2NX

Old address: C/O Baldwins Tamworth Ltd Ventura Park Road Tamworth B78 3HL United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-10

Psc name: Mr Ricky Geraghty

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-10

Psc name: Mr Shane Elliott

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ricky Geraghty

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Shane Elliott

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Peter Petrini

Termination date: 2019-01-07

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-13

Documents

View document PDF

Incorporation company

Date: 13 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I.D.C PROPERTIES LTD

20 ROUNDHEAD DRIVE,OXFORDSHIRE,OX9 3DG

Number:11151163
Status:ACTIVE
Category:Private Limited Company

MR.NIBBLEZ LTD

10 COURTNEY HOUSE,WEMBLEY,HA9 7ND

Number:11131451
Status:ACTIVE
Category:Private Limited Company

OBS 24 LLP

5TH FLOOR 24 OLD BOND STREET,LONDON,W1S 4AW

Number:OC374115
Status:ACTIVE
Category:Limited Liability Partnership

QA & CERTIFICATION EUROPE LIMITED

AMERICAN NATIONAL BANK BUILDING,CHEYENNE,

Number:FC017164
Status:ACTIVE
Category:Other company type

SAGE COMMERCIAL FINANCE LTD

11 SMALLMOOR CHASE,STREET,BA16 9LB

Number:07724133
Status:ACTIVE
Category:Private Limited Company

THE RUSSELLS MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:05151360
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