- Company Overview for AHK RECRUITMENT LIMITED (06744754)
- Filing history for AHK RECRUITMENT LIMITED (06744754)
- People for AHK RECRUITMENT LIMITED (06744754)
- Charges for AHK RECRUITMENT LIMITED (06744754)
- More for AHK RECRUITMENT LIMITED (06744754)
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) |
---|---|---|---|
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2022 | TM01 | Termination of appointment of David Glencairn Wilson Hart as a director on 8 November 2022 | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
31 Dec 2020 | CH01 | Director's details changed for Mr David Glencairn Wilson Hart on 22 November 2019 | |
31 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
31 Dec 2020 | PSC05 | Change of details for Optimal Compliance Services Llp as a person with significant control on 13 June 2020 | |
19 Dec 2019 | PSC01 | Notification of David Hart as a person with significant control on 22 November 2019 | |
19 Dec 2019 | PSC02 | Notification of Optimal Compliance Services Llp as a person with significant control on 22 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr David Glencairn Wilson Hart as a director on 22 November 2019 | |
11 Dec 2019 | PSC05 | Change of details for The Chemistry Group Ltd as a person with significant control on 22 November 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 111 Edmund Street Birmingham B3 2HJ United Kingdom to 85 Great Portland Street London W1W 7LT on 11 December 2019 | |
11 Dec 2019 | PSC07 | Cessation of The Chemistry Group Ltd as a person with significant control on 22 November 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Roger Scott Philby as a director on 22 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Aug 2019 | MR04 | Satisfaction of charge 067447540002 in full | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
19 Nov 2018 | PSC05 | Change of details for The Chemistry Group Ltd as a person with significant control on 26 March 2018 | |
21 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from 7 Swallow Place 5th Floor London W1B 2AG to 111 Edmund Street Birmingham B3 2HJ on 10 April 2018 |