Advanced company searchLink opens in new window

EMPLOYMENT OFFICE RECRUITMENT SOLUTIONS UK LIMITED

Company number 06635971

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2012 DS01 Application to strike the company off the register
17 Oct 2011 AD02 Register inspection address has been changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
14 Oct 2011 AD03 Register(s) moved to registered inspection location
19 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
09 Jun 2011 CH03 Secretary's details changed for Adam Murray on 9 June 2011
01 Jun 2011 AA Full accounts made up to 30 June 2010
29 Dec 2010 CH03 Secretary's details changed for Adam Murray on 1 December 2010
14 Dec 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
15 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
28 May 2010 AA Total exemption full accounts made up to 30 June 2009
11 Dec 2009 CH01 Director's details changed for Chris Galanty on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Graham Francis Turner on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Tudor St John Marsden-Huggins on 1 October 2009
15 Oct 2009 AD02 Register inspection address has been changed
03 Sep 2009 363a Return made up to 02/07/09; full list of members
14 May 2009 288a Secretary appointed adam murray
01 May 2009 288b Appointment Terminated Secretary pamela bridger
20 Mar 2009 288c Director's Change of Particulars / graham turner / 09/03/2009 / HouseName/Number was: , now: 41; Street was: 38 rosebery terrace, now: macquarie street; Post Town was: chelmers, now: newstead; Region was: qld 4068, now: queensland 4006
20 Mar 2009 288c Director's Change of Particulars / chris galanty / 09/03/2009 / HouseName/Number was: , now: 18; Street was: 7 cedar road, now: st albans avenue; Post Code was: KT13 8NY, now: KT13 8EN
28 Aug 2008 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
28 Aug 2008 287 Registered office changed on 28/08/2008 from 20 black friars lane london EC4V 6HD
28 Aug 2008 288b Appointment Terminated Director robert hillhouse
28 Aug 2008 288b Appointment Terminated Director susan fadil