08000 RECRUIT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Declaration of solvency

View Document

10/04/2510 April 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-04-10

View Document

10/04/2510 April 2025 Resolutions

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

11/03/2511 March 2025 Statement of capital on 2025-03-11

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 01/01/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

05/02/105 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
3RD FLOOR BEAUMONT HOUSE
KENSINGTON VILLAGE
AVONMORE ROAD
LONDON W14 4TS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM:
3 SHORTLANDS
LONDON
W6 8JH

View Document

23/09/0423 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/04/0317 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM:
37 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9HN

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM:
UNIT 2 MOREWOOD CLOSE
SEVENOAKS
KENT TN13 2HU

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 VARYING SHARE RIGHTS AND NAMES 23/06/00

View Document

14/07/0014 July 2000 NC INC ALREADY ADJUSTED
23/06/00

View Document

14/07/0014 July 2000 ￯﾿ᄑ NC 1000/250000
23/06

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM:
50 STRATTON STREET
LONDON
W1X 6NX

View Document

03/07/003 July 2000 S-DIV
23/06/00

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED
SHELFCO (NO.1742) LIMITED
CERTIFICATE ISSUED ON 28/10/99

View Document

20/08/9920 August 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company