NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED
Company number 05891303
- Company Overview for NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED (05891303)
- Filing history for NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED (05891303)
- People for NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED (05891303)
- More for NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED (05891303)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 01 Feb 2021 | DS01 | Application to strike the company off the register | |
| 17 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
| 21 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
| 25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
| 31 Dec 2018 | AA | Accounts for a dormant company made up to 1 July 2018 | |
| 30 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
| 09 Jan 2018 | AA | Full accounts made up to 2 July 2017 | |
| 25 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
| 06 Apr 2017 | AP01 | Appointment of Mr Michael Charles Gill as a director on 5 April 2017 | |
| 06 Apr 2017 | TM01 | Termination of appointment of David William Dinsmore as a director on 5 April 2017 | |
| 03 Jan 2017 | AA | Full accounts made up to 3 July 2016 | |
| 26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
| 22 Mar 2016 | AA | Full accounts made up to 28 June 2015 | |
| 16 Mar 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
| 07 Oct 2015 | TM01 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 | |
| 28 Sep 2015 | AP01 |
Appointment of David William Dinsmore as a director on 14 September 2015
|
|
| 10 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
| 14 Jan 2015 | CH01 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 | |
| 13 Jan 2015 | CH01 | Director's details changed for Mr Michael William Darcey on 4 July 2014 | |
| 15 Dec 2014 | AA | Full accounts made up to 29 June 2014 | |
| 17 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
| 07 Jul 2014 | CH01 | Director's details changed for Mr Michael William Darcey on 4 July 2014 | |
| 07 Jul 2014 | CH01 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 | |
| 04 Jul 2014 | AD01 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 |