- Company Overview for OHR RECRUITMENT LTD (08286336)
- Filing history for OHR RECRUITMENT LTD (08286336)
- People for OHR RECRUITMENT LTD (08286336)
- More for OHR RECRUITMENT LTD (08286336)
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) |
---|---|---|---|
02 Apr 2019 | AD01 | Registered office address changed from 209 Spice Quay Heights, 32 Shad Thames, London 32 Shad Thames, London London London SE1 2YL United Kingdom to 160 Kemp House City Road London EC1V 2NX on 2 April 2019 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
24 Nov 2016 | AD01 | Registered office address changed from 195 Whittingham Drive Ramsbottom Bury Lancashire BL0 9NY to 209 Spice Quay Heights, 32 Shad Thames, London 32 Shad Thames, London London London SE1 2YL on 24 November 2016 | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
24 Sep 2015 | AA | Micro company accounts made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
05 Nov 2014 | AA | Micro company accounts made up to 30 November 2013 | |
21 Jan 2014 | CERTNM |
Company name changed ofinity health LTD\certificate issued on 21/01/14
|
|
20 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AP01 | Appointment of Mr Adrian Wilkinson as a director | |
22 Apr 2013 | CERTNM |
Company name changed ofinity global LTD\certificate issued on 22/04/13
|
|
08 Nov 2012 | NEWINC |
Incorporation
|