- Company Overview for SHERIDAN BLAKE EXECUTIVE SEARCH LIMITED (06469211)
- Filing history for SHERIDAN BLAKE EXECUTIVE SEARCH LIMITED (06469211)
- People for SHERIDAN BLAKE EXECUTIVE SEARCH LIMITED (06469211)
- Charges for SHERIDAN BLAKE EXECUTIVE SEARCH LIMITED (06469211)
- More for SHERIDAN BLAKE EXECUTIVE SEARCH LIMITED (06469211)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2018 | DS01 | Application to strike the company off the register | |
14 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Jessica Stoneman on 26 June 2015 | |
18 Feb 2016 | CH01 | Director's details changed for Mrs Jennifer Wrightson on 1 January 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
26 Nov 2014 | MR01 | Registration of charge 064692110002, created on 26 November 2014 | |
22 Sep 2014 | AP01 | Appointment of Lisa Grant as a director on 1 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Jessica Stoneman as a director on 1 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Emma Kershaw as a director on 1 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from , Waters Edge, Bergholt Road Brantham, Manningtree, Essex, CO11 1QT to 8 Three Rivers Business Centre Felixstowe Road Ipswich Suffolk IP10 0BF on 18 September 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
29 Oct 2013 | CERTNM |
Company name changed select recruitment (east anglia) LIMITED\certificate issued on 29/10/13
|
|
29 Oct 2013 | CONNOT | Change of name notice | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders |