FRANKIE GEORGE RECRUITMENT LLP

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the limited liability partnership off the register

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

14/05/2014 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/02/194 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

01/02/191 February 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/189 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVE SUMMERS / 01/10/2017

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

08/08/188 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS ANNABEL SUMMERS / 01/04/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL SUMMERS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN SUMMERS

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 ANNUAL RETURN MADE UP TO 05/07/15

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 ANNUAL RETURN MADE UP TO 05/07/14

View Document

22/10/1422 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANNABEL SUMMERS / 01/07/2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH UNITED KINGDOM

View Document

15/07/1315 July 2013 ANNUAL RETURN MADE UP TO 05/07/13

View Document

05/07/125 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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