RECRUITBOOST LEARNING LIMITED
Status | DISSOLVED |
Company No. | 11253052 |
Category | Private Limited Company |
Incorporated | 13 Mar 2018 |
Age | 6 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 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
Dissolution application strike off company
Date: 19 Feb 2021
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 28 Jan 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 26 Jan 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Aug 2018
Action Date: 13 Jun 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-06-13
Documents
Some Companies
20 ROUNDHEAD DRIVE,OXFORDSHIRE,OX9 3DG
Number: | 11151163 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COURTNEY HOUSE,WEMBLEY,HA9 7ND
Number: | 11131451 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |