- Company Overview for CONCENTRIC RECRUITMENT LIMITED (06698903)
- Filing history for CONCENTRIC RECRUITMENT LIMITED (06698903)
- People for CONCENTRIC RECRUITMENT LIMITED (06698903)
- Charges for CONCENTRIC RECRUITMENT LIMITED (06698903)
- More for CONCENTRIC RECRUITMENT LIMITED (06698903)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
22 Apr 2014 | AD01 | Registered office address changed from C/O Hassco Limited 24 Bridge Street Newport Gwent NP20 4SF Wales on 22 April 2014 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jul 2012 | AD01 | Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST on 26 July 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jun 2011 | CERTNM |
Company name changed city office staff LIMITED\certificate issued on 02/06/11
|
|
07 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Ms Natalie Rosato on 31 March 2010 | |
26 Mar 2010 | TM01 | Termination of appointment of Thomas Howe as a director | |
12 Feb 2010 | AP01 | Appointment of Thomas James Howe as a director | |
12 Feb 2010 | TM02 | Termination of appointment of Matthew Cottle as a secretary | |
08 Feb 2010 | AD01 | Registered office address changed from Unit 9 Neptune Court Vanguard Way Cardiff CF24 5PJ on 8 February 2010 | |
06 Nov 2009 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
23 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association |