UK RECRUITMENT ENTITY 02 LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Termination of appointment of Amin Asahani as a director on 2025-02-27 |
27/02/2527 February 2025 | Cessation of Amin Asahani as a person with significant control on 2025-02-27 |
08/01/258 January 2025 | Appointment of Mr Amin Asahani as a director on 2025-01-08 |
08/01/258 January 2025 | Termination of appointment of Steven Thomas as a director on 2025-01-08 |
08/01/258 January 2025 | Cessation of Steven Thomas as a person with significant control on 2025-01-08 |
08/01/258 January 2025 | Notification of Amin Asahani as a person with significant control on 2025-01-08 |
12/11/2412 November 2024 | Confirmation statement made on 2024-08-30 with no updates |
15/07/2415 July 2024 | Notification of Steven Thomas as a person with significant control on 2024-07-13 |
15/07/2415 July 2024 | Appointment of Mr Steven Thomas as a director on 2024-07-13 |
13/07/2413 July 2024 | Termination of appointment of David Frederik, Johann Anderson as a director on 2024-07-12 |
13/07/2413 July 2024 | Cessation of David Frederik, Johann Anderson as a person with significant control on 2024-07-12 |
12/07/2412 July 2024 | Statement of capital following an allotment of shares on 2024-07-12 |
09/07/249 July 2024 | Certificate of change of name |
08/07/248 July 2024 | Termination of appointment of Sam Weiber as a director on 2024-07-08 |
08/07/248 July 2024 | Termination of appointment of Marla Bettina Frankel as a director on 2024-07-08 |
06/07/246 July 2024 | Director's details changed for Mr Sam Weiber on 2024-07-06 |
20/06/2420 June 2024 | Director's details changed for Mr David Frederik, Johann Anderson on 2024-06-19 |
19/06/2419 June 2024 | Director's details changed for Ms Marla Bettina Frankel on 2024-06-19 |
17/06/2417 June 2024 | Appointment of Mr Sam Weiber as a director on 2024-06-10 |
17/06/2417 June 2024 | Appointment of Ms Marla Bettina Frankel as a director on 2024-06-14 |
17/06/2417 June 2024 | Director's details changed for Ms Marla Bettina Frankel on 2024-06-17 |
17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2024-06-17 |
14/06/2414 June 2024 | Change of details for Mr David Frederik Anderson as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Cessation of Steven Thomas as a person with significant control on 2024-06-13 |
14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2024-06-14 |
14/06/2414 June 2024 | Termination of appointment of Steven Thomas as a director on 2024-06-14 |
13/06/2413 June 2024 | Registered office address changed from 86 Paul Street London EC2A 4NE England to 17 Hanover Square London W1S 1BN on 2024-06-13 |
13/06/2413 June 2024 | Appointment of Mr David Frederik Anderson as a director on 2024-06-13 |
13/06/2413 June 2024 | Notification of David Anderson as a person with significant control on 2024-06-13 |
10/06/2410 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
06/04/246 April 2024 | Certificate of change of name |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Accounts for a dormant company made up to 2022-09-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-08-30 with no updates |
08/12/238 December 2023 | Registered office address changed from 131 Finsbury Pavement Finsbury Pavement London EC2A 1NT England to 86 Paul Street London EC2A 4NE on 2023-12-08 |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/10/2214 October 2022 | Certificate of change of name |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/12/2131 December 2021 | Certificate of change of name |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-08-10 |
06/08/216 August 2021 | Resolutions |
05/08/215 August 2021 | Registered office address changed from 90 Paul Street London EC2A 4NE England to 90 Paul Street London EC2A 4NE on 2021-08-05 |
05/08/215 August 2021 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 90 Paul Street London EC2A 4NE on 2021-08-05 |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2021-08-04 |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2021-08-04 |
05/08/215 August 2021 | Registered office address changed from 90 Paul Street London EC2A 4NE England to 90 Paul Street London EC2A 4NE on 2021-08-05 |
01/08/211 August 2021 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2021-08-01 |
01/08/211 August 2021 | Statement of capital following an allotment of shares on 2021-08-01 |
20/07/2120 July 2021 | Cessation of Jon Goldstein as a person with significant control on 2021-07-20 |
20/07/2120 July 2021 | Notification of Steven Thomas as a person with significant control on 2021-07-20 |
20/07/2120 July 2021 | Appointment of Mr Steven Thomas as a director on 2021-07-20 |
20/07/2120 July 2021 | Termination of appointment of Julia Hart as a director on 2021-07-20 |
20/07/2120 July 2021 | Termination of appointment of Jon Goldstein as a director on 2021-07-20 |
05/07/215 July 2021 | Appointment of Mr Jon Goldstein as a director on 2021-07-05 |
05/07/215 July 2021 | Cessation of Julia Hart as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from 3000 Hillswood Drive Chertsey KT16 0RS England to 86-90 Paul Street Paul Street London EC2A 4NE on 2021-07-05 |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Statement of capital following an allotment of shares on 2021-07-05 |
05/07/215 July 2021 | Notification of Jon Goldstein as a person with significant control on 2021-07-05 |
01/07/211 July 2021 | Notification of Julia Hart as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Steven Thomas as a director on 2021-07-01 |
01/07/211 July 2021 | Appointment of Ms Julia Hart as a director on 2021-07-01 |
01/07/211 July 2021 | Cessation of Steven Thomas as a person with significant control on 2021-07-01 |
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