REALLY USEFUL RECRUITMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
16/04/1916 April 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
29/01/1929 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/01/1917 January 2019 | APPLICATION FOR STRIKING-OFF |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM SUITE E 1-3, CANFIELD PLACE LONDON NW6 3BT ENGLAND |
23/09/1623 September 2016 | SECRETARY APPOINTED MR IAN GORDON POVEY |
23/09/1623 September 2016 | APPOINTMENT TERMINATED, SECRETARY ROBERT DEWHURST |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM MAXET HOUSE 22 LANSDOWN BUSINESS PARK CHELTENHAM GLOUCESTERSHIRE GL51 8PL |
14/09/1614 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DEWHURST |
03/07/163 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/07/146 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/07/128 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | DIRECTOR APPOINTED MR ROBERT LESLIE DEWHURST |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM THE LIMES 281 PRESTBURY ROAD PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 3DB ENGLAND |
05/07/115 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
04/02/114 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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