RECRUITMENT APPRENTICESHIP GROUP LTD
Status | DISSOLVED |
Company No. | 11583588 |
Category | Private Limited Company |
Incorporated | 24 Sep 2018 |
Age | 5 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 6 months, 26 days |
SUMMARY
RECRUITMENT APPRENTICESHIP GROUP LTD is an dissolved private limited company with number 11583588. It was incorporated 5 years, 8 months, 4 days ago, on 24 September 2018 and it was dissolved 2 years, 6 months, 26 days ago, on 02 November 2021. The company address is 7 Copper Beech Close, Waltham Cross, EN8 7FP, England.
Company Fillings
Confirmation statement with updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Notification of a person with significant control
Date: 26 May 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-26
Psc name: John Eric Parker
Documents
Appoint person secretary company with name date
Date: 18 May 2020
Action Date: 05 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Eric Parker
Appointment date: 2019-05-05
Documents
Appoint person director company with name date
Date: 16 May 2020
Action Date: 05 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-05
Officer name: Mr John Eric Parker
Documents
Cessation of a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Secretaries Limited
Cessation date: 2020-01-27
Documents
Cessation of a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-27
Psc name: Bryan Thornton
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Anthony Thornton
Termination date: 2020-01-27
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
New address: 7 Copper Beech Close Waltham Cross EN8 7FP
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Change date: 2020-01-27
Documents
Accounts with accounts type dormant
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-08
Officer name: Mr Bryan Thornton
Documents
Notification of a person with significant control
Date: 11 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-08
Psc name: Cfs Secretaries Limited
Documents
Notification of a person with significant control
Date: 11 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Thornton
Notification date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-08
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Cessation of a person with significant control
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2019-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-25
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2019-09-25
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Some Companies
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10927801 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 UPTON HEIGHTS 214 UPTON LANE,LONDON,E7 9NP
Number: | 09917285 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 KINGSHILL ROAD,SWINDON,SN1 4LN
Number: | 10749645 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-49 GREEK STREET,CHESHIRE,SK3 8AX
Number: | 04028370 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BEECHCROFT GARDENS,WEMBLEY,HA9 8ER
Number: | 10563164 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE MANAGEMENT (EFFINGHAM) LIMITED
ST LAWRENCE HOUSE,EFFINGHAM,KT24 5JT
Number: | 02884223 |
Status: | ACTIVE |
Category: | Private Limited Company |