Advanced company searchLink opens in new window

THE EMPLOYMENT CORRIDOR LIMITED

Company number 06991869

Filter by category

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
24 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DS01 Application to strike the company off the register
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
30 Jul 2013 TM01 Termination of appointment of Jarek Tomaszewski as a director
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Apr 2012 AP01 Appointment of Mr Jarek Tomaszewski as a director
22 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Joseph Tomaszewski on 17 August 2010
30 Jun 2010 AD01 Registered office address changed from Suite 25 Wilmslow Court Sagars Road Handforth SK9 3QA on 30 June 2010
17 Jun 2010 CERTNM Company name changed care resourcing solutions LTD\certificate issued on 17/06/10
  • CONNOT ‐
09 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
17 Aug 2009 NEWINC Incorporation